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

ELLIER HOUSING LIMITED

UNIT 5 MARLBOROUGH ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9RJ,
Company Registration Number
05026284
Private Limited Company
Active

Company Overview

About Ellier Housing Ltd
ELLIER HOUSING LIMITED was founded on 2004-01-26 and has its registered office in Wrexham. The organisation's status is listed as "Active". Ellier Housing Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLIER HOUSING LIMITED
 
Legal Registered Office
UNIT 5 MARLBOROUGH ROAD
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9RJ
Other companies in L12
 
Filing Information
Company Number 05026284
Company ID Number 05026284
Date formed 2004-01-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIER HOUSING 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 ELLIER HOUSING LIMITED

Current Directors
Officer Role Date Appointed
TRACY MAUREEN CONNOR
Company Secretary 2004-01-26
ANTONY JOHN CONNOR
Director 2004-01-26
TRACY MAUREEN CONNOR
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-26 2004-01-26

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
2024-01-29CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-10-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM C/O Vision Accountancy Services 154 Station Road Barton Ormskirk L39 7JW England
2023-08-23Change of details for Mr Antony John Connor as a person with significant control on 2023-08-23
2023-08-23Change of details for Mrs Tracy Maureen Connor as a person with significant control on 2023-08-23
2023-08-23Director's details changed for Mr Antony John Connor on 2023-08-23
2023-08-23SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MAUREEN CONNOR on 2023-08-23
2023-08-23Director's details changed for Mrs Tracy Maureen Connor on 2023-08-23
2023-07-08Compulsory strike-off action has been discontinued
2023-07-06CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-05-07DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Office One, First Floor, Maxwell House Liverpool Innovation Park Edge Lane Liverpool L7 9NJ England
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CH01Director's details changed for Mrs Tracy Maureen Connor on 2020-12-01
2020-12-02PSC04Change of details for Mr Antony John Connor as a person with significant control on 2020-12-01
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-23CH01Director's details changed for Mr Antony John Connor on 2019-08-19
2019-12-23PSC04Change of details for Mr Antony John Connor as a person with significant control on 2019-08-19
2019-11-18CH01Director's details changed for Mrs Tracy Maureen Connor on 2019-08-19
2019-11-18PSC04Change of details for Mrs Tracy Maureen Connor as a person with significant control on 2019-08-19
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-26PSC04Change of details for Mrs Tracy Maureen Connor as a person with significant control on 2019-01-16
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JOHN CONNOR
2019-01-18PSC04Change of details for Mrs Tracy Maureen Connor as a person with significant control on 2019-01-18
2019-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MAUREEN CONNOR on 2019-01-18
2019-01-18CH01Director's details changed for Mrs Tracy Maureen Connor on 2019-01-18
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 20 Sandy Lane Old Swan Liverpool L13 0BT England
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MAUREEN CONNOR / 29/03/2018
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MAUREEN CONNOR on 2018-03-29
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN CONNOR / 29/03/2018
2018-04-04PSC04Change of details for Mrs Tracy Maureen Connor as a person with significant control on 2018-03-29
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 55 Town Row West Derby Merseysdie L12 5HG
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0117/01/13 FULL LIST
2012-11-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0117/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY MAUREEN CONNOR / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN CONNOR / 17/01/2012
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-25AR0124/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY MAUREEN CONNOR / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN CONNOR / 24/01/2010
2009-12-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-31363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY CONNOR / 19/02/2008
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY CONNOR / 19/02/2008
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 46 MAIDSTONE DRIVE LIVERPOOL L12 9NW
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-2788(2)RAD 26/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-27288bSECRETARY RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
We could not find any licences issued to ELLIER HOUSING 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 ELLIER HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-04-17 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-01-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-01-18 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-01-15 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-01-15 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-20 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2007-09-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 335,885
Creditors Due After One Year 2012-01-31 £ 335,934
Creditors Due Within One Year 2013-01-31 £ 27,207
Creditors Due Within One Year 2012-01-31 £ 27,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ELLIER HOUSING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-31 £ 25,232
Shareholder Funds 2012-01-31 £ 25,045
Stocks Inventory 2013-01-31 £ 388,324
Stocks Inventory 2012-01-31 £ 388,324

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLIER HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIER HOUSING LIMITED
Trademarks
We have not found any records of ELLIER HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIER HOUSING 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 (43310 - Plastering) as ELLIER HOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELLIER HOUSING 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 ELLIER HOUSING 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 ELLIER HOUSING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1