Background WavePink WaveYellow Wave

ETS ELLIOTT TRANSPORT SERVICES LIMITED (01340529)

ETS ELLIOTT TRANSPORT SERVICES LIMITED (01340529) is an active UK company. incorporated on 25 November 1977. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ETS ELLIOTT TRANSPORT SERVICES LIMITED has been registered for 48 years. Current directors include PICKERING, David Brian, STOBART, Edward John.

Company Number
01340529
Status
active
Type
ltd
Incorporated
25 November 1977
Age
48 years
Address
Griffin House Lyncastle Way Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
PICKERING, David Brian, STOBART, Edward John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETS ELLIOTT TRANSPORT SERVICES LIMITED

ETS ELLIOTT TRANSPORT SERVICES LIMITED is an active company incorporated on 25 November 1977 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ETS ELLIOTT TRANSPORT SERVICES LIMITED was registered 48 years ago.(SIC: 52103)

Status

active

Active since 48 years ago

Company No

01340529

LTD Company

Age

48 Years

Incorporated 25 November 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 9 June 2020To: 6 January 2021
175 Meadow Lane Loughborough Leicestershire LE11 1NF
From: 25 November 1977To: 9 June 2020
Timeline

22 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Nov 77
Director Left
Jan 13
Director Joined
Feb 15
Director Joined
Mar 16
Director Left
May 16
Director Left
Oct 17
Loan Cleared
Dec 18
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Nov 22
Loan Cleared
Jul 25
Director Joined
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PICKERING, David Brian

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born March 1973
Director
Appointed 05 Jan 2026

STOBART, Edward John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 08 Dec 2020

ELLIOTT, Philip John

Resigned
26 Westfield Drive, LoughboroughLE11 3QL
Secretary
Appointed N/A
Resigned 21 Sept 1994

HEATH, Irene

Resigned
Meadow Lane, LoughboroughLE11 1NF
Secretary
Appointed 21 Sept 1994
Resigned 11 Sept 2012

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 01 Jun 2020
Resigned 11 Dec 2020

ELLIOTT, Jacqueline Margaret

Resigned
Meadow Lane, LoughboroughLE11 1NF
Born February 1956
Director
Appointed N/A
Resigned 01 Jun 2020

ELLIOTT, Jonathan Philip

Resigned
175 Meadow Lane, LeicestershireLE11 1NF
Born March 1988
Director
Appointed 30 Mar 2016
Resigned 04 Oct 2017

ELLIOTT, Philip John

Resigned
Meadow Lane, LoughboroughLE11 1NF
Born October 1951
Director
Appointed N/A
Resigned 01 Jun 2020

WALKER, Carl

Resigned
175 Meadow Lane, LeicestershireLE11 1NF
Born March 1965
Director
Appointed 01 Dec 2014
Resigned 18 May 2016

WREAVES, Paul Cameron

Resigned
Meadow Lane, LoughboroughLE11 1NF
Born July 1971
Director
Appointed 01 Jun 2007
Resigned 28 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Philip John Elliott

Ceased
175 Meadow Lane, LeicestershireLE11 1NF
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020

Jacqueline Margaret Elliott

Ceased
175 Meadow Lane, LeicestershireLE11 1NF
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mrs Wenna Jerman Thompson

Ceased
175 Meadow Lane, LeicestershireLE11 1NF
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
GUARANTEE2GUARANTEE2
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 May 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 July 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Small
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
8 August 1994
403aParticulars of Charge Subject to s859A
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Small
4 July 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
10 May 1988
288288
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
363363
Incorporation Company
25 November 1977
NEWINCIncorporation