Background WavePink WaveYellow Wave

E.A.ELLISON & CO LIMITED (00596289)

E.A.ELLISON & CO LIMITED (00596289) is an active UK company. incorporated on 1 January 1958. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. E.A.ELLISON & CO LIMITED has been registered for 68 years. Current directors include CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter.

Company Number
00596289
Status
active
Type
ltd
Incorporated
1 January 1958
Age
68 years
Address
43 Bayton Road, Coventry, CV7 9EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.A.ELLISON & CO LIMITED

E.A.ELLISON & CO LIMITED is an active company incorporated on 1 January 1958 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. E.A.ELLISON & CO LIMITED was registered 68 years ago.(SIC: 46900)

Status

active

Active since 68 years ago

Company No

00596289

LTD Company

Age

68 Years

Incorporated 1 January 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

43 Bayton Road Exhall Coventry, CV7 9EF,

Timeline

31 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Dec 57
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
May 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jun 13
Loan Secured
Jan 15
Director Left
Oct 15
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 21
Director Joined
Mar 21
Director Left
May 23
Owner Exit
Jul 24
Loan Secured
Aug 24
Director Left
Sept 24
Loan Cleared
May 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHAMPNEY, Matthew John

Active
Aspen Drive, CoventryCV6 6QS
Born February 1976
Director
Appointed 01 Apr 2008

FARMER, Lee

Active
43 Bayton Road, CoventryCV7 9EF
Born December 1985
Director
Appointed 01 Apr 2021

MORRIS, Geoffrey Peter

Active
Bayton Road, CoventryCV7 9EF
Born March 1962
Director
Appointed 17 Nov 2009

HEATH, Pamela Lesley

Resigned
Chestnuts, Kirkby MalloryLE9 7QF
Secretary
Appointed N/A
Resigned 17 Nov 2009

MORRIS, Geoffrey Peter

Resigned
Bayton Road, CoventryCV7 9EF
Secretary
Appointed 17 Nov 2009
Resigned 27 Aug 2024

ASH, Audrey Marina Beatrice

Resigned
25 Holly Dell, BirminghamB38 0AG
Born September 1938
Director
Appointed N/A
Resigned 03 Sept 1998

BELL, Brenda Joan

Resigned
90 Haunch Lane, BirminghamB13 0PX
Born November 1921
Director
Appointed N/A
Resigned 01 Aug 1997

BELL, Leslie James

Resigned
90 Haunch Lane, BirminghamB13 0PX
Born August 1920
Director
Appointed N/A
Resigned 23 Apr 2003

BROWN, Neil Preston

Resigned
Stradey Close, CoventryCV3 2UF
Born December 1968
Director
Appointed 01 Apr 2008
Resigned 29 May 2010

CHALLINOR, Graham John

Resigned
29 Shanklin Drive, LeicesterLE2 3RH
Born June 1953
Director
Appointed 07 Jun 1996
Resigned 17 Nov 2009

GREEN, Laurence Edward Raymond

Resigned
22 Sinclair Drive, CoventryCV6 6QX
Born April 1958
Director
Appointed N/A
Resigned 21 May 2008

HEATH, John

Resigned
Chestnuts, Kirkby MalloryLE9 7QF
Born September 1949
Director
Appointed N/A
Resigned 17 Nov 2009

HEATH, Pamela Lesley

Resigned
Chestnuts, Kirkby MalloryLE9 7QF
Born February 1948
Director
Appointed N/A
Resigned 17 Nov 2009

LINFORTH, Pamela Joan

Resigned
Bayton Road, CoventryCV7 9EF
Born January 1956
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2020

MORRIS, Susan Anne

Resigned
Bayton Road, CoventryCV7 9EF
Born August 1960
Director
Appointed 17 Nov 2009
Resigned 27 Aug 2024

PEACOP, Stephen Paul

Resigned
43 Bayton Road, CoventryCV7 9EF
Born February 1959
Director
Appointed 02 May 2012
Resigned 24 Sept 2015

PERRY, Brian Edwin

Resigned
23 Chalfont Close, BedworthCV12 8PB
Born September 1939
Director
Appointed 01 Jan 1998
Resigned 28 Sept 2004

STOOKS, Timothy David

Resigned
Bayton Road, CoventryCV7 9EF
Born September 1974
Director
Appointed 28 Jul 2016
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Peter Morris

Ceased
43 Bayton Road, CoventryCV7 9EF
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Exhall, CoventryCV7 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Legacy
12 April 2013
MG01MG01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
13 June 2012
MG01MG01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Medium
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Auditors Resignation Company
26 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Legacy
24 November 2009
MG01MG01
Legacy
24 November 2009
MG01MG01
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Legacy
21 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 April 2009
AAAnnual Accounts
Legacy
6 March 2009
353353
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
29 June 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 June 2006
AAAnnual Accounts
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 November 2005
AUDAUD
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 May 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 August 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 1997
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Medium
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
5 April 1990
288288
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Medium
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
15 February 1988
288288
Accounts With Accounts Type Medium Group
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
1 January 1958
NEWINCIncorporation