Background WavePink WaveYellow Wave

ELLISON CONSTRUCTION LIMITED (05401372)

ELLISON CONSTRUCTION LIMITED (05401372) is an active UK company. incorporated on 22 March 2005. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. ELLISON CONSTRUCTION LIMITED has been registered for 21 years. Current directors include BINNS, Alexander, DRAKE, Nathan, ELLISON, Claire Rosamond and 1 others.

Company Number
05401372
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
Wilsden Business Park Unit 3 Old Mill Lane, Bradford, BD15 0DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINNS, Alexander, DRAKE, Nathan, ELLISON, Claire Rosamond, ELLISON, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLISON CONSTRUCTION LIMITED

ELLISON CONSTRUCTION LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. ELLISON CONSTRUCTION LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05401372

LTD Company

Age

21 Years

Incorporated 22 March 2005

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 January 2026 (3 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Wilsden Business Park Unit 3 Old Mill Lane Wilsden Bradford, BD15 0DR,

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Jun 16
Director Joined
Jan 17
Loan Cleared
Nov 21
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELLISON, Claire Rosamond

Active
Unit 3 Old Mill Lane, BradfordBD15 0DR
Secretary
Appointed 22 Mar 2005

BINNS, Alexander

Active
Unit 3 Old Mill Lane, BradfordBD15 0DR
Born March 1995
Director
Appointed 19 Jan 2024

DRAKE, Nathan

Active
Unit 3 Old Mill Lane, BradfordBD15 0DR
Born December 1979
Director
Appointed 19 Jan 2017

ELLISON, Claire Rosamond

Active
Low Lane, SkiptonBD23 6FD
Born November 1974
Director
Appointed 22 Mar 2005

ELLISON, Matthew James

Active
Low Lane, SkiptonBD23 6FD
Born August 1973
Director
Appointed 22 Mar 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 2005
Resigned 22 Mar 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

1

Old Mill Yard, BradfordBD15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
288cChange of Particulars
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
287Change of Registered Office
Legacy
27 March 2006
363aAnnual Return
Legacy
18 April 2005
88(2)R88(2)R
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
287Change of Registered Office
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation