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

ELLIS PATENTS HOLDINGS LIMITED

ELLIS PATENTS HOLDINGS LTD HIGH STREET, RILLINGTON, MALTON, NORTH YORKSHIRE, YO17 8LA,
Company Registration Number
07939436
Private Limited Company
Active

Company Overview

About Ellis Patents Holdings Ltd
ELLIS PATENTS HOLDINGS LIMITED was founded on 2012-02-07 and has its registered office in Malton. The organisation's status is listed as "Active". Ellis Patents Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ELLIS PATENTS HOLDINGS LIMITED
 
Legal Registered Office
ELLIS PATENTS HOLDINGS LTD HIGH STREET
RILLINGTON
MALTON
NORTH YORKSHIRE
YO17 8LA
Other companies in YO17
 
Filing Information
Company Number 07939436
Company ID Number 07939436
Date formed 2012-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 09:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS PATENTS HOLDINGS 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 ELLIS PATENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIANE HOLMES
Company Secretary 2012-03-01
CHRISTOPHER JOHN CALVERT
Director 2012-03-01
NEIL RICHARD OATES FOREMAN
Director 2012-03-01
RICHARD MARTIN LOWISH
Director 2015-07-01
MARTIN GERARD MULLIN
Director 2016-01-14
NICHOLAS JOHN NIGHTINGALE
Director 2012-03-01
PETER BERTRAM JAMES SARGENT
Director 2012-04-20
RICHARD ARMITAGE SHAW
Director 2012-03-01
JOHN MARTIN WEAVING
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SAUNDERS
Director 2012-03-01 2015-04-14
MICHAEL JAMES WARD
Director 2012-02-07 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CALVERT ELLIS PATENTS LIMITED Director 1991-07-15 CURRENT 1977-01-13 Active
NEIL RICHARD OATES FOREMAN NEIL FOREMAN LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RICHARD MARTIN LOWISH ELLIS PATENTS LIMITED Director 2017-06-23 CURRENT 1977-01-13 Active
MARTIN GERARD MULLIN THE LAKE DISTRICT CALVERT TRUST Director 2016-11-26 CURRENT 1976-01-12 Active
MARTIN GERARD MULLIN REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
MARTIN GERARD MULLIN MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
MARTIN GERARD MULLIN BROOMCO (1644) LIMITED Director 2015-06-08 CURRENT 1998-08-07 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON INDUSTRIES (ENGLAND) LIMITED Director 2015-06-08 CURRENT 2012-10-29 Active
MARTIN GERARD MULLIN MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON ELECTRIC LIMITED Director 2013-10-10 CURRENT 2002-12-13 Active
MARTIN GERARD MULLIN EATON LIMITED Director 2013-10-10 CURRENT 1919-05-30 Active
MARTIN GERARD MULLIN CROMPTON LIGHTING INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2015-03-17
MARTIN GERARD MULLIN CROMPTON LIGHTING HOLDINGS LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2017-01-17
MARTIN GERARD MULLIN MENVIER SECURITY LIMITED Director 2011-07-28 CURRENT 1979-07-05 Dissolved 2015-01-13
MARTIN GERARD MULLIN SCANTRONIC LIMITED Director 2011-07-28 CURRENT 1982-06-01 Dissolved 2015-05-05
MARTIN GERARD MULLIN EATON ELECTRICAL SYSTEMS LIMITED Director 2010-02-01 CURRENT 1995-01-23 Active
PETER BERTRAM JAMES SARGENT BLONCEL LIMITED Director 1991-12-14 CURRENT 1975-04-28 Active
RICHARD ARMITAGE SHAW YORK MINSTER FUND LIMITED Director 2013-12-05 CURRENT 2011-03-18 Active
RICHARD ARMITAGE SHAW DERWENT TRAINING ASSOCIATION Director 2011-11-02 CURRENT 1988-05-27 Active
RICHARD ARMITAGE SHAW ELLIS PATENTS LIMITED Director 2001-02-05 CURRENT 1977-01-13 Active
JOHN MARTIN WEAVING ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST Director 2017-05-23 CURRENT 2017-05-23 Active
JOHN MARTIN WEAVING YOUR1EVENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
JOHN MARTIN WEAVING METHODIST ACADEMIES AND SCHOOLS TRUST Director 2016-05-05 CURRENT 2011-12-14 Active
JOHN MARTIN WEAVING JDW BUSINESS SERVICES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
JOHN MARTIN WEAVING ELLIS PATENTS LIMITED Director 2014-01-28 CURRENT 1977-01-13 Active
JOHN MARTIN WEAVING STORMFLOW LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING BARRATTS TRADING LIMITED Director 2012-01-11 CURRENT 2012-01-03 Liquidation
JOHN MARTIN WEAVING THREE YEARS LIMITED Director 2009-10-14 CURRENT 2009-02-03 Dissolved 2013-08-20
JOHN MARTIN WEAVING TWO YEARS LIMITED Director 2009-04-08 CURRENT 2009-02-03 Dissolved 2013-11-05
JOHN MARTIN WEAVING BRIDGE BP REALISATIONS LIMITED Director 2009-02-19 CURRENT 2008-10-06 Dissolved 2017-05-15

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
2024-02-29CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-01-28DIRECTOR APPOINTED MR EDWARD PHILIP REID
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-02-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CALVERT
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-2202/06/22 STATEMENT OF CAPITAL GBP 42664
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN NIGHTINGALE
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR DANNY MACFARLANE
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM JAMES SARGENT
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-22SH08Change of share class name or designation
2019-01-14PSC07CESSATION OF CHRISTOPHER JOHN CALVERT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-16CH01Director's details changed for Mr. Martin Gerard Mullin on 2018-02-15
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 42664
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 42664
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-03AP01DIRECTOR APPOINTED MR RICHARD MARTIN LOWISH
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SAUNDERS
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 42064
2015-02-18AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-10MISCSECTION 519
2014-12-10MISCSECTION 519
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 42064
2014-03-07AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-07AUDAUDITOR'S RESIGNATION
2014-03-07SH0108/10/13 STATEMENT OF CAPITAL GBP 42064
2014-02-18AUDAUDITOR'S RESIGNATION
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-03-06AR0107/02/13 FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM HIGH STREET RILLINGTON MALTON YORK NORTH YORKSHIRE YO17 8LA
2013-03-06SH0114/02/13 STATEMENT OF CAPITAL GBP 41287
2013-03-06SH0107/01/13 STATEMENT OF CAPITAL GBP 40772
2012-05-28AP01DIRECTOR APPOINTED MR PETER BERTRAM JAMES SARGENT
2012-03-06RES01ADOPT ARTICLES 01/03/2012
2012-03-06AP03SECRETARY APPOINTED DIANE HOLMES
2012-03-06AP01DIRECTOR APPOINTED MR JOHN MARTIN WEAVING
2012-03-06AP01DIRECTOR APPOINTED MR RICHARD ARMITAGE SHAW
2012-03-06AP01DIRECTOR APPOINTED MICHAEL JOHN SAUNDERS
2012-03-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN NIGHTINGALE
2012-03-06AP01DIRECTOR APPOINTED MR NEIL RICHARD OATES FOREMAN
2012-03-06AP01DIRECTOR APPOINTED CHRISTOPHER CALVERT
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2012-03-06SH0101/03/12 STATEMENT OF CAPITAL GBP 40129
2012-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




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

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2022-02-28

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 ELLIS PATENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS PATENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS PATENTS HOLDINGS LIMITED
Trademarks
We have not found any records of ELLIS PATENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS PATENTS HOLDINGS 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 (22290 - Manufacture of other plastic products) as ELLIS PATENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELLIS PATENTS HOLDINGS 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 ELLIS PATENTS HOLDINGS 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 ELLIS PATENTS HOLDINGS 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.