Background WavePink WaveYellow Wave

OWEN ELLIS PARTNERSHIP LIMITED(THE) (02042736)

OWEN ELLIS PARTNERSHIP LIMITED(THE) (02042736) is an active UK company. incorporated on 31 July 1986. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. OWEN ELLIS PARTNERSHIP LIMITED(THE) has been registered for 39 years. Current directors include BARRALET, William Anthony David, HUTCHINSON, Neil Adrian, MCGRORY, Christopher John and 1 others.

Company Number
02042736
Status
active
Type
ltd
Incorporated
31 July 1986
Age
39 years
Address
Honeycomb, Liverpool, L3 9NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARRALET, William Anthony David, HUTCHINSON, Neil Adrian, MCGRORY, Christopher John, SKELLY, Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWEN ELLIS PARTNERSHIP LIMITED(THE)

OWEN ELLIS PARTNERSHIP LIMITED(THE) is an active company incorporated on 31 July 1986 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. OWEN ELLIS PARTNERSHIP LIMITED(THE) was registered 39 years ago.(SIC: 71111)

Status

active

Active since 39 years ago

Company No

02042736

LTD Company

Age

39 Years

Incorporated 31 July 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Honeycomb Edmund Street Liverpool, L3 9NG,

Previous Addresses

Stanley Hall Edmund Street Liverpool L3 9NG
From: 15 April 2013To: 31 May 2018
10 Duke Street Liverpool Merseyside L1 5AS
From: 31 July 1986To: 15 April 2013
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Apr 13
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCGRORY, Christopher John

Active
Edmund Street, LiverpoolL3 9NG
Secretary
Appointed 31 May 2015

BARRALET, William Anthony David

Active
Edmund Street, LiverpoolL3 9NG
Born May 1976
Director
Appointed 01 Dec 2014

HUTCHINSON, Neil Adrian

Active
Earle Drive, NestonCH64 6RZ
Born July 1962
Director
Appointed 01 Feb 2009

MCGRORY, Christopher John

Active
28 Cavendish Road, LiverpoolL23 6XB
Born January 1962
Director
Appointed 01 Jun 2007

SKELLY, Mark

Active
Edmund Street, LiverpoolL3 9NG
Born July 1985
Director
Appointed 01 Nov 2023

ELLIS, Nicholas Hugh

Resigned
Upper Wellwood, HeswallCH60 0DP
Secretary
Appointed N/A
Resigned 31 May 2015

ALMOND, Simon Robert

Resigned
Earle Drive, WirralCH64 6RZ
Born March 1957
Director
Appointed N/A
Resigned 20 May 2008

ELLIS, Nicholas Hugh

Resigned
Upper Wellwood, HeswallCH60 0DP
Born January 1955
Director
Appointed N/A
Resigned 27 Jun 2014

OWEN, Robert Tudor Hooson

Resigned
3 Golf Courtyard, LiverpoolL25 7UA
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 2012

PATKAI, Robert William

Resigned
18 Fairfield Crescent, LiverpoolL18 1HS
Born December 1957
Director
Appointed N/A
Resigned 26 Oct 2007

Persons with significant control

2

Mr Christopher John Mcgrory

Active
Edmund Street, LiverpoolL3 9NG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Adrian Hutchinson

Active
Edmund Street, LiverpoolL3 9NG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
169169
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Resolution
21 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
287Change of Registered Office
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
6 October 2002
288cChange of Particulars
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
28 November 1990
363aAnnual Return
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
4 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
224224
Certificate Incorporation
31 July 1986
CERTINCCertificate of Incorporation