Background WavePink WaveYellow Wave

ELLISON CONSTRUCTION PROJECTS LIMITED (09253247)

ELLISON CONSTRUCTION PROJECTS LIMITED (09253247) is an active UK company. incorporated on 7 October 2014. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. ELLISON CONSTRUCTION PROJECTS LIMITED has been registered for 11 years. Current directors include ELLISON, Claire Rosamond, ELLISON, Matthew James.

Company Number
09253247
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
Wilsden Business Park Old Mill Yard, Bradford, BD15 0DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 PROJECTS LIMITED

ELLISON CONSTRUCTION PROJECTS LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. ELLISON CONSTRUCTION PROJECTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09253247

LTD Company

Age

11 Years

Incorporated 7 October 2014

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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Wilsden Business Park Old Mill Yard Wilsden Bradford, BD15 0DR,

Previous Addresses

Holly Farm Embsay Skipton North Yorkshire BD23 6RH United Kingdom
From: 7 October 2014To: 20 October 2014
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 16
Loan Secured
Jun 16
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLISON, Claire Rosamond

Active
Low Lane, SkiptonBD23 6FD
Born November 1974
Director
Appointed 07 Oct 2014

ELLISON, Matthew James

Active
Low Lane, SkiptonBD23 6FD
Born August 1973
Director
Appointed 07 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Rosamond Ellison

Ceased
Unit 3 Wilsden Business Park, WilsdenBD15 0DR
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jan 2017
Pasture Road, SkiptonBD23 6RH

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

32

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
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
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Incorporation Company
7 October 2014
NEWINCIncorporation