C.S. ELLIS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.S. ELLIS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405320

Incorporation date

15/02/2013

Size

Group

Contacts

Registered address

Registered address

Wireless Hill, South Luffenham, Oakham, Rutland LE15 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon13/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/01/2026
Change of details for Mr Charles Steven Ellis as a person with significant control on 2026-01-01
dot icon09/01/2026
Director's details changed for Mr Charles Steven Ellis on 2026-01-01
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon28/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon19/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon21/09/2023
Notification of Trevor Charles Ellis as a person with significant control on 2023-09-01
dot icon20/09/2023
Cessation of Trevor Charles Ellis as a person with significant control on 2023-09-01
dot icon20/09/2023
Notification of Hayley Elizabeth Cook as a person with significant control on 2023-09-01
dot icon20/09/2023
Notification of Charles Steven Ellis as a person with significant control on 2023-09-01
dot icon17/08/2023
Registration of charge 084053200004, created on 2023-08-15
dot icon18/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon09/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon15/01/2018
Appointment of Mrs Hayley Elizabeth Cook as a director on 2018-01-02
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Change of share class name or designation
dot icon06/12/2017
Change of details for Mr Trevor Charles Ellis as a person with significant control on 2017-11-30
dot icon10/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/03/2016
Registration of charge 084053200003, created on 2016-02-24
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/09/2014
Auditor's resignation
dot icon04/04/2014
Appointment of Duncan James Clarke as a director
dot icon20/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-03-25
dot icon28/06/2013
Miscellaneous
dot icon28/06/2013
Certificate of change of name
dot icon27/06/2013
Current accounting period shortened from 2014-02-28 to 2013-06-30
dot icon27/06/2013
Registered office address changed from , Sloan Plumb Wood Llp Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom on 2013-06-27
dot icon26/06/2013
Resolutions
dot icon26/06/2013
Change of name notice
dot icon14/06/2013
Registration of charge 084053200002
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Charles Steven
Secretary
15/02/2013 - Present
-
Clarke, Duncan James
Director
01/04/2014 - Present
9
Cook, Hayley Elizabeth
Director
02/01/2018 - Present
4
Ellis, Charles Steven
Director
15/02/2013 - Present
8
Ellis, Trevor Charles
Director
15/02/2013 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About C.S. ELLIS (HOLDINGS) LIMITED

C.S. ELLIS (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at Wireless Hill, South Luffenham, Oakham, Rutland LE15 8NF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S. ELLIS (HOLDINGS) LIMITED?

toggle

C.S. ELLIS (HOLDINGS) LIMITED is currently Active. It was registered on 15/02/2013 .

Where is C.S. ELLIS (HOLDINGS) LIMITED located?

toggle

C.S. ELLIS (HOLDINGS) LIMITED is registered at Wireless Hill, South Luffenham, Oakham, Rutland LE15 8NF.

What does C.S. ELLIS (HOLDINGS) LIMITED do?

toggle

C.S. ELLIS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.S. ELLIS (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/01/2026: Group of companies' accounts made up to 2025-06-30.