WILLIAM ELLIS & SONS (BAILDON) LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD17 5EJ

Company number 00283669
Status Active
Incorporation Date 12 January 1934
Company Type Private Limited Company
Address 12 WESTGATE, BAILDON, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD17 5EJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Director's details changed for Elizabeth Laura Ellis on 26 September 2015; Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015. The most likely internet sites of WILLIAM ELLIS & SONS (BAILDON) LIMITED are www.williamellissonsbaildon.co.uk, and www.william-ellis-sons-baildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Crossflatts Rail Station is 3.2 miles; to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 3.9 miles; to Bradford Interchange Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Ellis Sons Baildon Limited is a Private Limited Company. The company registration number is 00283669. William Ellis Sons Baildon Limited has been working since 12 January 1934. The present status of the company is Active. The registered address of William Ellis Sons Baildon Limited is 12 Westgate Baildon Shipley West Yorkshire England Bd17 5ej. . HAWKSWORTH, Elizabeth Laura is a Secretary of the company. ELLIS, Sarah Elizabeth is a Director of the company. ELLIS, William James is a Director of the company. HAWKSWORTH, Elizabeth Laura is a Director of the company. Secretary ELLIS, John has been resigned. Secretary ELLIS, Sarah Elizabeth has been resigned. Secretary ELLIS, William James has been resigned. Director ELLIS, John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HAWKSWORTH, Elizabeth Laura
Appointed Date: 27 June 2011

Director
ELLIS, Sarah Elizabeth
Appointed Date: 26 March 2008
66 years old

Director
ELLIS, William James

74 years old

Director
HAWKSWORTH, Elizabeth Laura
Appointed Date: 01 November 2010
40 years old

Resigned Directors

Secretary
ELLIS, John
Resigned: 27 June 2011
Appointed Date: 26 March 2008

Secretary
ELLIS, Sarah Elizabeth
Resigned: 26 March 2008
Appointed Date: 09 March 1998

Secretary
ELLIS, William James
Resigned: 09 March 1998

Director
ELLIS, John
Resigned: 30 September 1998
106 years old

Persons With Significant Control

Mr Ellis William
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM ELLIS & SONS (BAILDON) LIMITED Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Jul 2016
Director's details changed for Elizabeth Laura Ellis on 26 September 2015
22 Jul 2016
Secretary's details changed for Miss Elizabeth Laura Ellis on 26 September 2015
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 May 2016
Registered office address changed from 33 Westgate Baildon Shipley West Yorkshire BD17 5EH to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 11 May 2016
...
... and 75 more events
12 Aug 1986
Full accounts made up to 31 October 1985

12 Aug 1986
Return made up to 04/07/86; full list of members

12 Aug 1986
Secretary resigned;new secretary appointed

26 Jun 1986
Full accounts made up to 31 October 1984

04 Jun 1986
Return made up to 31/12/85; full list of members

WILLIAM ELLIS & SONS (BAILDON) LIMITED Charges

7 November 1997
Legal charge
Delivered: 26 November 1997
Status: Satisfied on 15 July 1999
Persons entitled: Barclays Bank PLC
Description: Freehold land and dwellinghouse situate and known as 27…
3 November 1997
Debenture
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1968
Legal charge
Delivered: 20 June 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land in springfield rd, baildon yorks as comprised in a…