Company NameEllen Smith Limited
DirectorsPaul Targett and Susan Mary Targett
Company StatusActive
Company Number04369339
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Previous NameBrmco (102) Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NamePaul Targett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Secretary NamePaul Targett
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NameMrs Susan Mary Targett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House Moss Bridge Road
Rochdale
OL16 5EB
Director NameMr Russell Steven Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Swanwick
Derbyshire
DE55 1ED
Secretary NameVictoria Louise Newton
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Laxfield Close
Walton
Chesterfield
Derbyshire
S40 3DZ
Director NameJohn White
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Folds Lane
Beauchief
Sheffield
South Yorkshire
S8 0ET
Secretary NameJohn White
NationalityBritish
StatusResigned
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Folds Lane
Beauchief
Sheffield
South Yorkshire
S8 0ET

Contact

Websiteellensmith.co.uk
Telephone0161 6333496
Telephone regionManchester

Location

Registered AddressGlobe House
Moss Bridge Road
Rochdale
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John White
50.00%
Ordinary
1 at £1Paul Targett
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Charges

23 May 2002Delivered on: 11 June 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Registered office address changed from Farriers Chamber Smith Street Rochdale OL16 1TU England to Globe House Moss Bridge Road Rochdale OL16 5EB on 30 October 2023 (1 page)
20 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
12 May 2023Notification of Susan Mary Targett as a person with significant control on 2 June 2022 (2 pages)
12 May 2023Change of details for Mr Paul Targett as a person with significant control on 2 June 2022 (2 pages)
11 May 2023Appointment of Mrs Susan Mary Targett as a director on 10 May 2023 (2 pages)
10 May 2023Statement of capital following an allotment of shares on 2 June 2022
  • GBP 4
(3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 December 2019Satisfaction of charge 1 in full (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2019Change of details for Mr Paul Targett as a person with significant control on 8 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
9 July 2019Termination of appointment of John White as a director on 8 July 2019 (1 page)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 February 2018Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Farriers Chamber Smith Street Rochdale OL16 1TU on 14 February 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Registered office address changed from Stanley House Broadway Broadgate Industrial Estate Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Stanley House Broadway Broadgate Industrial Estate Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER England on 13 February 2013 (1 page)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire on 23 February 2010 (1 page)
23 February 2010Director's details changed for John White on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John White on 1 January 2010 (2 pages)
23 February 2010Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire on 23 February 2010 (1 page)
23 February 2010Director's details changed for John White on 1 January 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
25 March 2007Return made up to 07/02/07; full list of members (7 pages)
25 March 2007Return made up to 07/02/07; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
23 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 April 2005Return made up to 07/02/05; full list of members (2 pages)
28 April 2005Return made up to 07/02/05; full list of members (2 pages)
31 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
31 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
4 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
6 April 2004Return made up to 07/02/04; full list of members (7 pages)
6 April 2004Return made up to 07/02/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 December 2002 (12 pages)
27 November 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 November 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 November 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
14 November 2002Registered office changed on 14/11/02 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2002Particulars of mortgage/charge (7 pages)
11 June 2002Particulars of mortgage/charge (7 pages)
8 May 2002Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
26 March 2002Company name changed brmco (102) LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed brmco (102) LIMITED\certificate issued on 26/03/02 (2 pages)
7 February 2002Incorporation (14 pages)
7 February 2002Incorporation (14 pages)