Company NameEllisons Solicitors Limited
DirectorsTimothy David Logan and Guy Wanham Longhurst
Company StatusActive
Company Number03208381
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy David Logan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP
Director NameMr Guy Wanham Longhurst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP
Director NameMr Bryan Anthony Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSolicitor & Notary Public
Correspondence AddressHill House
South Street
Manningtree
Essex
CO11 1BQ
Director NameMr Peter David Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP
Secretary NamePatricia Phillips
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Thatched Cottage
Turnpike Close
Langham
Essex
CO4 5NG
Secretary NameSally Elizabeth Hudson
NationalityBritish
StatusResigned
Appointed12 February 2003(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 September 2010)
RoleSolicitor
Correspondence AddressIvory House
Mendlesham
Suffolk
IP14 5RR
Director NameMr Kevin Robert Wilsher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(11 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP
Secretary NameSeamus John Clifford
NationalityBritish
StatusResigned
Appointed10 September 2010(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP

Contact

Websitewww.ellisonssolicitors.com
Telephone01206 764477
Telephone regionColchester

Location

Registered AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Mr Kevin Robert Wilsher
50.00%
Ordinary
1 at £1Mr Peter David Powell
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 June 2023Cessation of Seamus John Clifford as a person with significant control on 7 June 2022 (1 page)
9 June 2023Notification of Guy Wanham Longhurst as a person with significant control on 7 June 2022 (2 pages)
9 June 2023Director's details changed for Mr Guy Wanham Longhurst on 9 June 2023 (2 pages)
9 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 October 2021Termination of appointment of Seamus John Clifford as a secretary on 11 June 2021 (1 page)
18 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
13 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Timothy David Logan as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Kevin Robert Wilsher as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Guy Wanham Longhurst as a director on 20 March 2019 (2 pages)
20 March 2019Cessation of Peter David Powell as a person with significant control on 20 March 2019 (1 page)
20 March 2019Notification of Timothy David Logan as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Cessation of Kevin Robert Wilsher as a person with significant control on 20 March 2019 (1 page)
20 March 2019Notification of Seamus John Clifford as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Peter David Powell as a director on 20 March 2019 (1 page)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 January 2018Director's details changed for Mr Peter David Powell on 1 January 2017 (2 pages)
4 January 2018Director's details changed for Mr Kevin Robert Wilsher on 1 January 2018 (2 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
28 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
15 September 2010Appointment of Seamus John Clifford as a secretary (3 pages)
15 September 2010Termination of appointment of Sally Hudson as a secretary (2 pages)
15 September 2010Appointment of Seamus John Clifford as a secretary (3 pages)
15 September 2010Termination of appointment of Sally Hudson as a secretary (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
19 June 2008Return made up to 06/06/08; change of members (6 pages)
19 June 2008Return made up to 06/06/08; change of members (6 pages)
21 April 2008Appointment terminated director bryan smart (1 page)
21 April 2008Director appointed kevin robert wilsher (2 pages)
21 April 2008Appointment terminated director bryan smart (1 page)
21 April 2008Director appointed kevin robert wilsher (2 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
18 July 2007Return made up to 06/06/07; no change of members (7 pages)
18 July 2007Return made up to 06/06/07; no change of members (7 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
16 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
11 June 2003Return made up to 06/06/03; full list of members (7 pages)
11 June 2003Return made up to 06/06/03; full list of members (7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
1 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (8 pages)
16 November 2000Full accounts made up to 30 June 2000 (8 pages)
16 November 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
16 November 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Full accounts made up to 30 June 1999 (11 pages)
9 September 1999Full accounts made up to 30 June 1999 (11 pages)
7 June 1999Return made up to 06/06/99; no change of members (6 pages)
7 June 1999Return made up to 06/06/99; no change of members (6 pages)
17 September 1998Full accounts made up to 30 June 1998 (12 pages)
17 September 1998Full accounts made up to 30 June 1998 (12 pages)
22 June 1998Return made up to 06/06/98; no change of members (4 pages)
22 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 September 1997Full accounts made up to 30 June 1997 (11 pages)
26 September 1997Full accounts made up to 30 June 1997 (11 pages)
4 August 1997Return made up to 06/06/97; full list of members (6 pages)
4 August 1997Return made up to 06/06/97; full list of members (6 pages)
6 June 1996Incorporation (25 pages)
6 June 1996Incorporation (25 pages)