C S ELLIS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

C S ELLIS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00852320

Incorporation date

22/06/1965

Size

Medium

Contacts

Registered address

Registered address

Wireless Hill, South Luffenham, Oakham, Leicestershire. LE15 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1965)
dot icon14/01/2026
Accounts for a medium company made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon09/07/2025
Cessation of C S Ellis Holdings Limited as a person with significant control on 2025-06-30
dot icon09/07/2025
Notification of Ellis Cook Limited as a person with significant control on 2025-06-30
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Memorandum and Articles of Association
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon28/01/2025
Accounts for a medium company made up to 2024-06-30
dot icon24/12/2024
Certificate of change of name
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon08/05/2024
Satisfaction of charge 7 in full
dot icon02/05/2024
Satisfaction of charge 2 in full
dot icon02/05/2024
Satisfaction of charge 3 in full
dot icon02/05/2024
Satisfaction of charge 1 in full
dot icon02/05/2024
Satisfaction of charge 6 in full
dot icon19/01/2024
Full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/01/2023
Full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/02/2022
Termination of appointment of Peter Turner as a director on 2022-02-28
dot icon04/01/2022
Full accounts made up to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon13/07/2021
Appointment of Mr Stephen James Gray as a director on 2021-07-12
dot icon10/02/2021
Full accounts made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon02/03/2020
Full accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon11/01/2019
Full accounts made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon13/12/2017
Full accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon10/03/2017
Full accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/06/2016
Appointment of Mr Peter Turner as a director on 2016-06-01
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon05/08/2015
Registration of charge 008523200009, created on 2015-07-31
dot icon03/06/2015
Termination of appointment of Mark William Tapper as a director on 2015-05-31
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Jonathan Munton as a director on 2014-07-01
dot icon19/11/2014
Appointment of Mr Mark William Tapper as a director
dot icon05/09/2014
Appointment of Mrs Hayley Elizabeth Cook as a director on 2014-07-01
dot icon05/09/2014
Appointment of Mr Mark William Tapper as a director on 2014-07-01
dot icon05/09/2014
Termination of appointment of David Kenneth Mackenzie as a director on 2014-05-15
dot icon05/09/2014
Auditor's resignation
dot icon04/04/2014
Appointment of Duncan James Clarke as a director
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon25/03/2013
Full accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Termination of appointment of Derek Ellis as a director
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Mr Charles Steven Ellis on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Trevor Charles Ellis on 2010-10-29
dot icon01/11/2010
Director's details changed for Jonathan Munton on 2010-10-29
dot icon01/11/2010
Director's details changed for David Kenneth Mackenzie on 2010-10-29
dot icon01/11/2010
Director's details changed for Derek William Ellis on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Charles Steven Ellis on 2010-10-29
dot icon20/10/2010
Termination of appointment of Gary Schofield as a director
dot icon05/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/11/2009
Director's details changed for Jonathan Munton on 2009-11-05
dot icon05/11/2009
Director's details changed for Gary Schofield on 2009-11-05
dot icon05/11/2009
Director's details changed for Trevor Charles Ellis on 2009-11-05
dot icon05/11/2009
Director's details changed for David Kenneth Mackenzie on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Charles Steven Ellis on 2009-11-05
dot icon05/11/2009
Director's details changed for Derek William Ellis on 2009-11-05
dot icon04/11/2009
Full accounts made up to 2009-06-30
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2009
Director appointed mr charles steven ellis
dot icon01/07/2009
Appointment terminated director diana morgan
dot icon12/01/2009
Appointment terminated director barbara ellis
dot icon11/11/2008
Return made up to 01/11/08; full list of members
dot icon11/11/2008
Location of debenture register
dot icon11/11/2008
Location of register of members
dot icon15/10/2008
Full accounts made up to 2008-06-30
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2007-06-30
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon31/01/2007
Return made up to 01/11/06; full list of members
dot icon21/11/2006
Director resigned
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
£ ic 15000/12780 30/06/06 £ sr 2220@1=2220
dot icon04/04/2006
Particulars of mortgage/charge
dot icon25/01/2006
Full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon11/02/2005
New director appointed
dot icon26/11/2004
Full accounts made up to 2004-06-30
dot icon20/10/2004
Return made up to 01/11/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 01/11/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-06-30
dot icon26/10/2002
Return made up to 01/11/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-06-30
dot icon03/11/2001
Return made up to 01/11/01; full list of members
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-06-30
dot icon20/11/2000
Return made up to 01/11/00; full list of members
dot icon20/03/2000
Return made up to 31/12/99; full list of members
dot icon09/03/2000
Director's particulars changed
dot icon01/03/2000
Full accounts made up to 1999-06-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon24/08/1998
Auditor's resignation
dot icon20/08/1998
Resolutions
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon19/11/1997
Full accounts made up to 1997-06-30
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-06-30
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon16/06/1995
New director appointed
dot icon22/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-06-30
dot icon23/06/1994
Auditor's resignation
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon28/09/1993
Full accounts made up to 1993-06-30
dot icon15/01/1993
Return made up to 31/12/92; no change of members
dot icon24/11/1992
Declaration of satisfaction of mortgage/charge
dot icon22/10/1992
Full accounts made up to 1992-06-30
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon08/10/1991
Particulars of mortgage/charge
dot icon19/02/1991
Full accounts made up to 1990-06-30
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1990
Memorandum and Articles of Association
dot icon26/03/1990
Resolutions
dot icon01/12/1989
Return made up to 03/10/89; full list of members
dot icon15/11/1989
Group accounts for a small company made up to 1989-06-30
dot icon27/02/1989
Certificate of change of name
dot icon27/02/1989
Certificate of change of name
dot icon17/01/1989
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Accounts for a small company made up to 1988-06-30
dot icon22/11/1988
Return made up to 19/10/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-06-30
dot icon16/02/1988
Return made up to 17/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1986-06-30
dot icon22/12/1986
Return made up to 01/12/86; full list of members
dot icon22/06/1965
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
17/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Duncan James
Director
01/04/2014 - Present
9
Ellis, Charles Steven
Director
01/07/2009 - Present
9
Cook, Hayley Elizabeth
Director
01/07/2014 - Present
5
Gray, Stephen James
Director
12/07/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About C S ELLIS LOGISTICS LIMITED

C S ELLIS LOGISTICS LIMITED is an(a) Active company incorporated on 22/06/1965 with the registered office located at Wireless Hill, South Luffenham, Oakham, Leicestershire. LE15 8NF. There are currently 4 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 LOGISTICS LIMITED?

toggle

C S ELLIS LOGISTICS LIMITED is currently Active. It was registered on 22/06/1965 .

Where is C S ELLIS LOGISTICS LIMITED located?

toggle

C S ELLIS LOGISTICS LIMITED is registered at Wireless Hill, South Luffenham, Oakham, Leicestershire. LE15 8NF.

What does C S ELLIS LOGISTICS LIMITED do?

toggle

C S ELLIS LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C S ELLIS LOGISTICS LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a medium company made up to 2025-06-30.