Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLAMS DUPLICATOR COMPANY,LIMITED
Company Information for

ELLAMS DUPLICATOR COMPANY,LIMITED

Millennium House, 65 Walton Street, Aylesbury, HP21 7QG,
Company Registration Number
00113390
Private Limited Company
Active

Company Overview

About Ellams Duplicator Company,limited
ELLAMS DUPLICATOR COMPANY,LIMITED was founded on 1910-12-23 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Ellams Duplicator Company,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELLAMS DUPLICATOR COMPANY,LIMITED
 
Legal Registered Office
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
Other companies in HP21
 
Filing Information
Company Number 00113390
Company ID Number 00113390
Date formed 1910-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 17:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLAMS DUPLICATOR COMPANY,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLAMS DUPLICATOR COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL GRIMES
Company Secretary 2018-04-30
WALTER JOE THOMAS
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK GEDDIE
Company Secretary 2003-04-01 2018-04-30
RICHARD MARK GEDDIE
Director 2007-02-13 2018-04-30
CHRISTOPHER NEIL HOPKINSON
Director 2015-07-07 2018-04-30
ANDREW STEPHEN PAGE
Director 2011-04-20 2015-07-07
EMMA SUSAN DAVIES
Director 2010-07-23 2011-04-20
PETER MUNK
Director 2006-11-30 2010-07-23
RICHARD HAMILTON GUEST
Director 2006-05-02 2007-02-13
ANDREW STEPHEN PAGE
Director 2005-03-31 2006-11-30
PAUL GUY CHAPMAN
Director 2004-10-01 2006-05-02
CHARLES WILLIAM PETTICAN
Director 2001-05-29 2005-03-31
ANDREW STEPHEN PAGE
Director 2002-12-17 2004-10-01
PATRICK JOHN O REILLY
Company Secretary 1999-09-06 2003-04-01
GORDON MURRAY MOODIE
Director 1999-09-06 2003-01-03
GARY JOHN TRUSSLER
Director 1994-04-08 2001-10-31
NEAL VERNON FENWICK
Director 1998-08-31 2000-01-31
KENNETH YOUNG WILSON
Company Secretary 1998-08-31 1999-09-06
NORMAN JAMES BUCKINGHAM
Company Secretary 1992-06-08 1998-08-31
NORMAN JAMES BUCKINGHAM
Director 1992-06-08 1998-08-31
MICHAEL NEILL COX
Director 1992-06-08 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER JOE THOMAS BERRYFIELDS LETTINGS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELD LODGE LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELDS ESTATES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS ACCO EUROPE LIMITED Director 2017-03-14 CURRENT 1987-06-23 Active
WALTER JOE THOMAS ACCO BRANDS EUROPE LIMITED Director 2017-03-14 CURRENT 2005-08-10 Active
WALTER JOE THOMAS CUMBERLAND GRAPHICS LIMITED Director 2017-03-07 CURRENT 1920-11-02 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP NOMINEE COMPANY LIMITED Director 2017-03-07 CURRENT 1942-01-22 Active - Proposal to Strike off
WALTER JOE THOMAS TWINLOCK LIMITED Director 2017-03-07 CURRENT 1920-01-03 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP SERVICES LIMITED Director 2017-03-07 CURRENT 1950-03-11 Active
WALTER JOE THOMAS ACCO COMPANY LIMITED Director 2017-03-07 CURRENT 1969-03-24 Active
WALTER JOE THOMAS GBC (UNITED KINGDOM) LIMITED Director 2017-03-07 CURRENT 1972-05-31 Active - Proposal to Strike off
WALTER JOE THOMAS COLT STAPLERS LIMITED Director 2017-03-07 CURRENT 1988-08-11 Active
WALTER JOE THOMAS DAY-TIMERS EUROPE LIMITED Director 2017-03-07 CURRENT 1994-05-04 Active
WALTER JOE THOMAS GBC UNITED KINGDOM HOLDINGS, Director 2017-03-07 CURRENT 1998-01-05 Active - Proposal to Strike off
WALTER JOE THOMAS NOBO GROUP LIMITED Director 2017-03-07 CURRENT 1985-11-26 Active
WALTER JOE THOMAS THE CUMBERLAND PENCIL COMPANY LIMITED Director 2017-03-07 CURRENT 1939-04-15 Active
WALTER JOE THOMAS TWINLOCK (IRELAND) LIMITED Director 2017-03-07 CURRENT 1971-09-30 Active
WALTER JOE THOMAS HOWARD WALL LIMITED Director 2017-03-07 CURRENT 1907-04-05 Active - Proposal to Strike off
WALTER JOE THOMAS NOBO OFFICE SUPPLIES LIMITED Director 2017-03-07 CURRENT 1985-04-25 Active
WALTER JOE THOMAS ACCO UK LIMITED Director 2017-02-01 CURRENT 1924-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/24 FROM Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-17Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2022-01-17APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR
2022-01-17DIRECTOR APPOINTED MRS JASMINE BRYONY SCOTT
2022-01-17AP01DIRECTOR APPOINTED MRS JASMINE BRYONY SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR
2022-01-17TM02Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MS KATHERINE ALEXANDRA SPENCE on 2021-05-10
2021-06-18CH01Director's details changed for Ms Katherine Alexandra Spence on 2021-05-10
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-08RES13Resolutions passed:
  • Company business 20/01/2021
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MS KATHERINE ALEXANDRA SPENCE
2020-06-08AP03Appointment of Ms Katherine Alexandra Spence as company secretary on 2020-06-05
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOE THOMAS
2020-06-08TM02Termination of appointment of Robert Michael Grimes on 2020-06-01
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert Michael Grimes as company secretary on 2018-04-30
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINSON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEDDIE
2018-05-01TM02Termination of appointment of Richard Mark Geddie on 2018-04-30
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 175000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED DR WALTER JOE THOMAS
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 175000
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-07AP01DIRECTOR APPOINTED MR. CHRISTOPHER NEIL HOPKINSON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PAGE
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-06-05CC04Statement of company's objects
2015-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 175000
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 175000
2014-05-27AR0102/05/14 ANNUAL RETURN FULL LIST
2013-05-16AR0102/05/13 ANNUAL RETURN FULL LIST
2013-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-23AR0102/05/12 ANNUAL RETURN FULL LIST
2012-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-05-27AR0102/05/11 ANNUAL RETURN FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNK
2010-08-11AP01DIRECTOR APPOINTED EMMA DAVIES
2010-05-28AR0102/05/10 FULL LIST
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8DT
2005-09-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-16363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-05-14363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-05-14363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH SEVENOAKS KENT TN15 7RS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-15288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-05-28122S-DIV 14/03/01
2002-05-27363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-05288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-05-30363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-03-21SRES01ADOPT ARTICLES 14/03/01
2001-03-21SRES12VARYING SHARE RIGHTS AND NAMES 14/03/01
2001-03-21122S-DIV CONVE 14/03/01
2000-10-27ELRESS252 DISP LAYING ACC 14/09/00
2000-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-05-31363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-28288cSECRETARY'S PARTICULARS CHANGED
2000-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELLAMS DUPLICATOR COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLAMS DUPLICATOR COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELLAMS DUPLICATOR COMPANY,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLAMS DUPLICATOR COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of ELLAMS DUPLICATOR COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLAMS DUPLICATOR COMPANY,LIMITED
Trademarks
We have not found any records of ELLAMS DUPLICATOR COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLAMS DUPLICATOR COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELLAMS DUPLICATOR COMPANY,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELLAMS DUPLICATOR COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLAMS DUPLICATOR COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLAMS DUPLICATOR COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.