Chorley New Road
Horwich,Bolton
Lancashire
BL6 6DU
Director Name | Mr Simon Michael Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2005(31 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Industrial Estate (Unit 1) Chorley New Ro Horwich Bolton Lancashire BL6 6DU |
Secretary Name | Mrs Kathryn Lorna Baker |
---|---|
Status | Current |
Appointed | 01 June 2020(47 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Stonyway Dalegarth Avenue Bolton BL1 5DW |
Director Name | Mr Michael Baker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whins Crest Lostock Bolton Lancashire BL6 4NH |
Director Name | Mrs Lynn Audrey Baker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview 8a Whins Crest Lostock Bolton BL6 4NH |
Secretary Name | Mr Michael Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview 8a Whins Crest Lostock Bolton BL6 4NH |
Website | ellenbyconstruction.co.uk |
---|
Registered Address | Stonyway Dalegarth Avenue Bolton BL1 5DW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
25k at £1 | Michael Baker 83.33% Ordinary |
---|---|
5k at £1 | Mrs L.a. Baker 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,800 |
Cash | £141,569 |
Current Liabilities | £572,522 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
11 August 2008 | Delivered 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 2008 | Delivered 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 1988 | Delivered 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 |
13 July 2023 | Change of details for Ellenby Construction Company (Holdings) Limited as a person with significant control on 12 July 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
5 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
12 July 2022 | Change of details for Ellenby Construction Company (Holdings) Limited as a person with significant control on 1 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
10 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
4 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
13 July 2020 | Director's details changed for Mr Paul Anthony Brett on 1 July 2020 (2 pages) |
8 June 2020 | Appointment of Mrs Kathryn Lorna Baker as a secretary on 1 June 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 October 2019 | Cessation of Michael Baker as a person with significant control on 3 October 2019 (1 page) |
9 October 2019 | Notification of Ellenby Construction Company (Holdings) Limited as a person with significant control on 3 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Michael Baker as a secretary on 3 October 2019 (1 page) |
9 October 2019 | Cessation of Lynn Audrey Baker as a person with significant control on 3 October 2019 (1 page) |
9 October 2019 | Registered 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 2019 | Termination of appointment of Lynn Audrey Baker as a director on 3 October 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Paul Anthony Brett on 1 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mr Simon Michael Baker on 26 June 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 July 2017 | Secretary's details changed for Mr Michael Baker on 10 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Mrs Lynn Audrey Baker as a person with significant control on 10 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Lynn Audrey Baker on 10 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Michael Baker as a person with significant control on 10 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Mr Michael Baker on 10 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mrs Lynn Audrey Baker on 10 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Change of details for Mrs Lynn Audrey Baker as a person with significant control on 10 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Paul Anthony Brett on 10 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Change of details for Mr Michael Baker as a person with significant control on 10 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Paul Anthony Brett on 10 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered 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 2014 | Secretary's details changed for Michael Baker on 5 January 2014 (1 page) |
30 July 2014 | Registered 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 2014 | Secretary's details changed for Michael Baker on 5 January 2014 (1 page) |
30 July 2014 | Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages) |
30 July 2014 | Registered 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 2014 | Secretary's details changed for Michael Baker on 5 January 2014 (1 page) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Lynn Audrey Baker on 5 January 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Paul Anthony Brett on 30 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Anthony Brett on 30 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Lynn Audrey Baker on 30 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Michael Baker on 30 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Michael Baker on 30 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Lynn Audrey Baker on 30 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
21 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 October 2000 | Return made up to 12/07/00; full list of members (7 pages) |
25 October 2000 | Return made up to 12/07/00; full list of members (7 pages) |
13 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
28 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1996 | Return made up to 12/07/96; no change of members (4 pages) |
8 November 1996 | Return made up to 12/07/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
26 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |