ELLIS BROS (CONTRACTORS) LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 2DJ

Company number 00746473
Status Active
Incorporation Date 10 January 1963
Company Type Private Limited Company
Address 7 LANSDOWNE ROAD, SKEGNESS, PE25 2DJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 4,000 . The most likely internet sites of ELLIS BROS (CONTRACTORS) LIMITED are www.ellisbroscontractors.co.uk, and www.ellis-bros-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Havenhouse Rail Station is 3.4 miles; to Wainfleet Rail Station is 5 miles; to Thorpe Culvert Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellis Bros Contractors Limited is a Private Limited Company. The company registration number is 00746473. Ellis Bros Contractors Limited has been working since 10 January 1963. The present status of the company is Active. The registered address of Ellis Bros Contractors Limited is 7 Lansdowne Road Skegness Pe25 2dj. . ELLIS, Frederick William John is a Director of the company. ELLIS, Ian Frederick is a Director of the company. Secretary WRIGHT, Barbara Dorothy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director

Director
ELLIS, Ian Frederick
Appointed Date: 05 November 2014
50 years old

Resigned Directors

Secretary
WRIGHT, Barbara Dorothy
Resigned: 31 December 2008

Persons With Significant Control

Mr Frederick William John Ellis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Ian Frederick Ellis
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

ELLIS BROS (CONTRACTORS) LIMITED Events

16 Feb 2017
Confirmation statement made on 14 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,000

01 Mar 2016
Register inspection address has been changed to 7 Ellis Bros Contractors Ltd 7 Lansdowne Road Skegness Lincolnshire PE25 2DJ
29 Feb 2016
Director's details changed for Mr Frederick William John Ellis on 1 January 2016
...
... and 71 more events
01 Oct 1987
Accounts for a small company made up to 31 December 1986

01 Oct 1987
Return made up to 22/07/87; full list of members

19 Sep 1986
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Return made up to 28/08/86; full list of members

10 Jan 1963
Certificate of incorporation

ELLIS BROS (CONTRACTORS) LIMITED Charges

20 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2010
Mortgage deed to secure third party liabilities
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H houldershaws coal merchants west street horncastle…
28 October 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land at anchor…
5 November 1992
Mortgage
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Old ymca recreation area grosvenor road skegness…
25 May 1989
Mortgage
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bleak house farm, walls lane, ingoldmells, skegness…
24 February 1988
Counter indemnity
Delivered: 4 March 1988
Status: Satisfied on 19 December 1988
Persons entitled: Lloyds Bank PLC
Description: The sum of £100,000 standing in or to be credited to a…
16 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H workshops and other buildings at lansdowne road…
17 April 1978
Legal charge
Delivered: 21 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land workshops & other buildings situated at lansdowne…