ELLMANTON CONSTRUCTION COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B74 2SN

Company number 00772310
Status Active
Incorporation Date 29 August 1963
Company Type Private Limited Company
Address 2 LADYWOOD ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 903 . The most likely internet sites of ELLMANTON CONSTRUCTION COMPANY LIMITED are www.ellmantonconstructioncompany.co.uk, and www.ellmanton-construction-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-two years and two months. Ellmanton Construction Company Limited is a Private Limited Company. The company registration number is 00772310. Ellmanton Construction Company Limited has been working since 29 August 1963. The present status of the company is Active. The registered address of Ellmanton Construction Company Limited is 2 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2sn. The company`s financial liabilities are £587.29k. It is £24.24k against last year. The cash in hand is £595.65k. It is £24.96k against last year. And the total assets are £621.6k, which is £23.46k against last year. STRINGER, Marion is a Secretary of the company. ELLIS, Heidi Marie is a Director of the company. ELLIS, Herbert Douglas is a Director of the company. ELLIS, Oliver Douglas is a Director of the company. ELLIS, Peter Douglas is a Director of the company. Secretary ELLIS, Peter Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ellmanton construction company Key Finiance

LIABILITIES £587.29k
+4%
CASH £595.65k
+4%
TOTAL ASSETS £621.6k
+3%
All Financial Figures

Current Directors

Secretary
STRINGER, Marion
Appointed Date: 11 March 1993

Director
ELLIS, Heidi Marie

86 years old

Director

Director
ELLIS, Oliver Douglas
Appointed Date: 24 January 2002
60 years old

Director
ELLIS, Peter Douglas

77 years old

Resigned Directors

Secretary
ELLIS, Peter Douglas
Resigned: 11 March 1993

Persons With Significant Control

Mr Herbert Douglas Ellis
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

ELLMANTON CONSTRUCTION COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 903

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 903

...
... and 96 more events
07 Nov 1986
Return made up to 31/10/86; full list of members

23 May 1984
Accounts made up to 31 March 1983
23 May 1984
Accounts made up to 31 March 1983
19 May 1978
Accounts made up to 31 March 1975
19 May 1978
Accounts made up to 31 March 1975

ELLMANTON CONSTRUCTION COMPANY LIMITED Charges

5 May 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: 21 hazeldene great hayward staffordshire.
18 February 1986
Legal mortgage
Delivered: 27 February 1986
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: 11 meadow close, blythe bridge, stoke on trent…
23 January 1986
Legal charge
Delivered: 3 February 1986
Status: Satisfied on 4 April 1989
Persons entitled: Barclays Bank PLC
Description: 69 meigh road, werrington, stoke-on-trent, staffs.
4 July 1985
Legal charge
Delivered: 15 July 1985
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: 8 laburnum close, blythe bridge, stoke on trent…
19 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold 7 eden grove, cheadle, stoke-on-trent, staffordshire.
12 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold 29 tunley street, stone, staffordshire.
18 September 1984
Legal charge
Delivered: 1 October 1984
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold 195 lichfield road, stone, staffordshire.
15 July 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: L/H 14 aspen croft, castle farm, stafford, staffordshire.
19 June 1984
Legal charge
Delivered: 28 June 1984
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H - land at bevington rd aston birmingham W. midlands wk…
12 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: F/H 4 billington avenue, little haywood, staffordshire.
16 December 1983
Legal charge
Delivered: 30 December 1983
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: L/H 15 kingfisher crescent, fulford, staffs.
16 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: F/Hold 127 meadow lane, trentham, stoke on trent, staffs…
8 September 1983
Legal charge
Delivered: 15 September 1983
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 256 banbury st stoke-on-trent staffs sf 84876.
26 January 1983
Legal charge
Delivered: 3 February 1983
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 7, 9, 11, 22, 24 and 26 patricia avenue, yardley…
6 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land on the north west side of kilbury drive worcester…
16 December 1982
Legal charge
Delivered: 29 December 1982
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold hafan valley road, stone, staffs. Title no sf 136316.
12 August 1982
Legal charge
Delivered: 23 August 1982
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 9 landsdowne crescent werrington staffordshire.
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 1 to 10 12 to 17 and 19 to 41 buckingham mews sutton…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 11, 18 and 26 buckingham mews sutton coldfield west…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of holly lane birmingham…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 22 August 1998
Persons entitled: Barclays Bank PLC
Description: F/H nos 1, 3, 5, 7, 9 and 13 and 4, 6, 8 10 12 and 14 the…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H land fronting comberford road tamworth staffordshire…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 10 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H land fronting main street stonnall staffordshire now…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 6 June 1998
Persons entitled: Barclays Bank PLC
Description: F/H at goss hall estate halesowen west midlands being 2, 4…
6 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 107B grove road kings heath birmingham west midlands…
16 September 1981
Legal charge
Delivered: 28 September 1981
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H 12 sperry close nr mereheath stoke-on-trent…
4 January 1981
Legal charge
Delivered: 13 January 1982
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 17 holly drive adel-cum-eccup leeds, W. yorks. Title no…
22 December 1980
Legal charge
Delivered: 6 January 1981
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H all that piece or parcel of land having an area of 1.22…
18 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H - 1.5 acres of land on the north west side of avenue…
11 September 1978
Legal charge
Delivered: 22 September 1978
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land at fulford staffs. As comprised in a transfer…
20 October 1977
Legal charge
Delivered: 31 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Byefields" kempsey, hereford & worcester, formerly known…