ELLICK HOLDINGS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS49 4BP

Company number 04911887
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 105 WEMBERHAM LANE, YATTON, BRISTOL, BS49 4BP
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 forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELLICK HOLDINGS LIMITED are www.ellickholdings.co.uk, and www.ellick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Weston Milton Rail Station is 5.7 miles; to Weston-super-Mare Rail Station is 6.9 miles; to Avonmouth Rail Station is 9.4 miles; to St Andrews Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellick Holdings Limited is a Private Limited Company. The company registration number is 04911887. Ellick Holdings Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Ellick Holdings Limited is 105 Wemberham Lane Yatton Bristol Bs49 4bp. . LEWIS, Richard is a Secretary of the company. FITTON, Christopher Gerald is a Director of the company. LEWIS, Richard Paul is a Director of the company. Secretary DENNEY, Alan Harold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Richard
Appointed Date: 13 May 2010

Director
FITTON, Christopher Gerald
Appointed Date: 25 September 2003
61 years old

Director
LEWIS, Richard Paul
Appointed Date: 19 May 2010
60 years old

Resigned Directors

Secretary
DENNEY, Alan Harold
Resigned: 13 May 2010
Appointed Date: 25 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mr Christopher Gerald Fitton
Notified on: 21 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ELLICK HOLDINGS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

18 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 30 more events
14 Sep 2005
Return made up to 06/09/05; full list of members
24 Jun 2005
Accounts for a dormant company made up to 30 September 2004
01 Oct 2004
Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed

26 Sep 2003
Secretary resigned
25 Sep 2003
Incorporation

ELLICK HOLDINGS LIMITED Charges

14 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 buckingham street, bedminster, bristol all plant and…
14 February 2012
Mortgage debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: 8 buckingham street bedminster bristol. By way of fixed…