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

CHRISTOPHER ELLIS AND SON LIMITED

PROSPECT VILLA, GREENBANK ROAD, DEVORAN, TRURO, CORNWALL, TR3 6PH,
Company Registration Number
05918589
Private Limited Company
Active

Company Overview

About Christopher Ellis And Son Ltd
CHRISTOPHER ELLIS AND SON LIMITED was founded on 2006-08-29 and has its registered office in Truro. The organisation's status is listed as "Active". Christopher Ellis And Son Limited is a Private Limited Company registered in 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
CHRISTOPHER ELLIS AND SON LIMITED
 
Legal Registered Office
PROSPECT VILLA
GREENBANK ROAD, DEVORAN
TRURO
CORNWALL
TR3 6PH
Other companies in TR3
 
Filing Information
Company Number 05918589
Company ID Number 05918589
Date formed 2006-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:08:07
Primary Source:Companies House
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 CHRISTOPHER ELLIS AND SON LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL FLEMING STEPHENS
Company Secretary 2006-08-29
ANTHONY PAUL FLEMING STEPHENS
Director 2006-08-29
CHRISTOPHER GEORGE STEPHENS
Director 2006-10-30
CLAIRE LOUISE STEPHENS
Director 2006-10-30
ELAINE MARY STEPHENS
Director 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Company Secretary 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Company Secretary 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Company Secretary 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Company Secretary 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Company Secretary 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Company Secretary 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Director 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Director 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
ELAINE MARY STEPHENS POLTAIR HOMES LIMITED Director 2017-09-26 CURRENT 2000-03-24 Active
ELAINE MARY STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ELAINE MARY STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ELAINE MARY STEPHENS TRECERUS MANAGEMENT NO 1 LIMITED Director 2012-08-10 CURRENT 2010-05-17 Active
ELAINE MARY STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ELAINE MARY STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ELAINE MARY STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ELAINE MARY STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 1996-04-19 Active
ELAINE MARY STEPHENS POLTAIR PROPERTIES LIMITED Director 2003-03-07 CURRENT 1996-10-29 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
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-02-1431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-09-08CH01Director's details changed for Miss Claire Louise Stephens on 2021-06-01
2021-06-08CH01Director's details changed for Mr Christopher George Stephens on 2021-06-01
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-04-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-05-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-06SH02Sub-division of shares on 2017-12-27
2018-02-01RES13Resolutions passed:
  • Sub divide shares 27/12/2017
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-04AR0129/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-02AR0129/08/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0129/08/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0129/08/11 ANNUAL RETURN FULL LIST
2011-04-19CH01Director's details changed for Miss Claire Louise Stephens on 2011-04-08
2011-03-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0129/08/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE STEPHENS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEPHENS / 07/07/2010
2010-03-17AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-14363sRETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS
2008-03-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-30363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-0888(2)RAD 30/10/06-30/10/06 £ SI 2@1.00=2 £ IC 2/4
2006-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER ELLIS AND SON 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 CHRISTOPHER ELLIS AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTOPHER ELLIS AND SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.119
MortgagesNumMortOutstanding1.039
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.089

This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer

Creditors
Creditors Due After One Year 2013-08-31 £ 103,341
Creditors Due After One Year 2012-08-31 £ 102,711
Creditors Due After One Year 2012-08-31 £ 102,711
Creditors Due After One Year 2011-08-31 £ 102,711
Creditors Due Within One Year 2013-08-31 £ 0
Creditors Due Within One Year 2012-08-31 £ 0
Provisions For Liabilities Charges 2013-08-31 £ 0
Provisions For Liabilities Charges 2012-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHRISTOPHER ELLIS AND SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Cash Bank In Hand 2011-08-31 £ 1,538
Shareholder Funds 2013-08-31 £ 97,084
Shareholder Funds 2012-08-31 £ 97,533
Shareholder Funds 2012-08-31 £ 97,533
Shareholder Funds 2011-08-31 £ 98,096
Tangible Fixed Assets 2013-08-31 £ 200,000
Tangible Fixed Assets 2012-08-31 £ 200,000
Tangible Fixed Assets 2012-08-31 £ 200,000
Tangible Fixed Assets 2011-08-31 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTOPHER ELLIS AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER ELLIS AND SON LIMITED
Trademarks
We have not found any records of CHRISTOPHER ELLIS AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER ELLIS AND SON 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 (11050 - Manufacture of beer) as CHRISTOPHER ELLIS AND SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER ELLIS AND SON 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 CHRISTOPHER ELLIS AND SON 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 CHRISTOPHER ELLIS AND SON 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.