Background WavePink WaveYellow Wave

C S ELLIS LOGISTICS LIMITED (00852320)

C S ELLIS LOGISTICS LIMITED (00852320) is an active UK company. incorporated on 22 June 1965. with registered office in Oakham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. C S ELLIS LOGISTICS LIMITED has been registered for 60 years. Current directors include CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven and 2 others.

Company Number
00852320
Status
active
Type
ltd
Incorporated
22 June 1965
Age
60 years
Address
Wireless Hill, Oakham, LE15 8NF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven, ELLIS, Trevor Charles, GRAY, Stephen James
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C S ELLIS LOGISTICS LIMITED

C S ELLIS LOGISTICS LIMITED is an active company incorporated on 22 June 1965 with the registered office located in Oakham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. C S ELLIS LOGISTICS LIMITED was registered 60 years ago.(SIC: 49410, 52103)

Status

active

Active since 60 years ago

Company No

00852320

LTD Company

Age

60 Years

Incorporated 22 June 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

C. S. ELLIS (GROUP) LIMITED
From: 28 February 1989To: 24 December 2024
C.S. ELLIS (HAULAGE) LIMITED
From: 22 June 1965To: 28 February 1989
Contact
Address

Wireless Hill South Luffenham Oakham, LE15 8NF,

Timeline

21 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Jun 65
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Jun 16
Director Joined
Jul 21
Director Left
Feb 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Funding Round
May 25
Owner Exit
Jul 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Secretary
Appointed 01 Nov 2007

CLARKE, Duncan James

Active
Wireless Hill, OakhamLE15 8NF
Born January 1977
Director
Appointed 01 Apr 2014

COOK, Hayley Elizabeth

Active
Wireless Hill, OakhamLE15 8NF
Born September 1983
Director
Appointed 01 Jul 2014

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Born March 1981
Director
Appointed 01 Jul 2009

ELLIS, Trevor Charles

Active
Wireless Hill, OakhamLE15 8NF
Born December 1956
Director
Appointed N/A

GRAY, Stephen James

Active
Wireless Hill, OakhamLE15 8NF
Born February 1972
Director
Appointed 12 Jul 2021

ELLIS, Barbara Ellen

Resigned
Suncrest, StamfordPE9 3RN
Secretary
Appointed N/A
Resigned 28 Jan 1994

MORGAN, Diana Dawn

Resigned
1 Orchard Close, OakhamLE15 9BU
Secretary
Appointed 28 Jan 1994
Resigned 01 Nov 2007

ELLIS, Barbara Ellen

Resigned
Suncrest, StamfordPE9 3RN
Born November 1932
Director
Appointed N/A
Resigned 09 Jan 2009

ELLIS, Derek William

Resigned
Wireless Hill, Oakham
Born November 1931
Director
Appointed N/A
Resigned 25 Jan 2011

ELLIS, Susan Diane

Resigned
Links View Luffenham Road, StamfordPE9 3RN
Born October 1959
Director
Appointed 12 Jun 1995
Resigned 30 Jun 2006

MACKENZIE, David Kenneth

Resigned
Wireless Hill, Oakham
Born September 1955
Director
Appointed 01 Aug 1998
Resigned 15 May 2014

MORGAN, Diana Dawn

Resigned
1 Orchard Close, OakhamLE15 9BU
Born July 1944
Director
Appointed 01 Aug 1998
Resigned 01 Jul 2009

MUNTON, Jonathan

Resigned
Wireless Hill, Oakham
Born March 1971
Director
Appointed 01 May 2001
Resigned 01 Jul 2014

SCHOFIELD, Gary

Resigned
37 Farndale View, Market HarboroughLE16 9FA
Born August 1957
Director
Appointed 01 Feb 2005
Resigned 15 Oct 2010

SPOONER, Gary Terrence

Resigned
16 Rutland Road, StamfordPE9 1UT
Born September 1952
Director
Appointed 01 Aug 1998
Resigned 02 Jun 2001

TAPPER, Mark William

Resigned
Wireless Hill, Oakham
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 31 May 2015

TURNER, Peter

Resigned
Wireless Hill, OakhamLE15 8NF
Born December 1956
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
101 Bourges Boulevard, PeterboroughPE1 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
South Luffenham, OakhamLE15 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Medium
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
28 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Auditors Resignation Company
5 September 2014
AUDAUD
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
190190
Legacy
11 November 2008
353353
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
169169
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
3 November 2001
363aAnnual Return
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Legacy
20 March 2000
363aAnnual Return
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Auditors Resignation Company
23 June 1994
AUDAUD
Legacy
22 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
13 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Memorandum Articles
26 March 1990
MEM/ARTSMEM/ARTS
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
1 December 1989
363363
Accounts With Accounts Type Small Group
15 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
22 June 1965
NEWINCIncorporation