Ellard Limited MANCHESTER


Ellard started in year 2000 as Private Limited Company with registration number 04036325. The Ellard company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at Ellard House Floats Road. Postal code: M23 9WB. Since April 20, 2001 Ellard Limited is no longer carrying the name Ellco 81.

At present there are 3 directors in the the company, namely Mark M., Sonja W. and Peter R.. In addition one secretary - Aiden H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ellard Limited Address / Contact

Office Address Ellard House Floats Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036325
Date of Incorporation Wed, 19th Jul 2000
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Aiden H.

Position: Secretary

Appointed: 31 May 2023

Mark M.

Position: Director

Appointed: 09 December 2021

Sonja W.

Position: Director

Appointed: 19 February 2020

Peter R.

Position: Director

Appointed: 13 February 2017

Paul C.

Position: Director

Appointed: 04 January 2019

Resigned: 08 May 2023

John M.

Position: Secretary

Appointed: 28 March 2017

Resigned: 30 May 2023

James H.

Position: Director

Appointed: 13 February 2017

Resigned: 15 September 2020

David L.

Position: Director

Appointed: 13 February 2017

Resigned: 27 March 2019

John M.

Position: Director

Appointed: 13 February 2017

Resigned: 30 May 2023

Rob T.

Position: Director

Appointed: 13 February 2017

Resigned: 25 April 2023

Anthony H.

Position: Director

Appointed: 24 February 2009

Resigned: 13 February 2017

Paul P.

Position: Director

Appointed: 01 April 2007

Resigned: 24 February 2009

Stephen H.

Position: Director

Appointed: 09 October 2003

Resigned: 31 August 2007

Marcus C.

Position: Secretary

Appointed: 31 October 2002

Resigned: 13 February 2017

Nigel C.

Position: Secretary

Appointed: 26 March 2001

Resigned: 26 March 2001

Kenneth H.

Position: Director

Appointed: 26 March 2001

Resigned: 23 December 2016

David B.

Position: Secretary

Appointed: 26 March 2001

Resigned: 31 October 2002

Anthony C.

Position: Director

Appointed: 26 March 2001

Resigned: 31 March 2007

Anthony C.

Position: Secretary

Appointed: 26 March 2001

Resigned: 26 March 2001

Nigel C.

Position: Director

Appointed: 26 March 2001

Resigned: 21 June 2004

Katharine M.

Position: Director

Appointed: 19 July 2000

Resigned: 26 March 2001

David W.

Position: Secretary

Appointed: 19 July 2000

Resigned: 26 March 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Indutrade Uk Limited from Manchester, England. The abovementioned PSC is classified as "a private limited with share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ensor Holdings Plc that entered Manchester, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Indutrade Uk Limited

Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

Legal authority Companies Act 2006
Legal form Private Limited With Share Capital
Country registered England
Place registered England And Wales
Registration number 9287563
Notified on 13 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ensor Holdings Plc

Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00013944
Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control: 75,01-100% shares

Company previous names

Ellco 81 April 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 312 272812 787
Current Assets10 601 5389 963 641
Debtors3 401 5753 210 375
Other Debtors52 8994 313
Property Plant Equipment309 883318 072
Other
Audit Fees Expenses24 00020 350
Other Non-audit Services Fees1 2501 925
Taxation Compliance Services Fees2 2501 925
Accrued Liabilities Deferred Income229 843118 628
Accumulated Amortisation Impairment Intangible Assets716 877949 411
Accumulated Depreciation Impairment Property Plant Equipment508 888402 965
Additions Other Than Through Business Combinations Property Plant Equipment 138 525
Administrative Expenses3 172 7853 876 234
Amounts Owed To Group Undertakings16 5307 016
Average Number Employees During Period5859
Bank Borrowings Overdrafts3 016 4263 555 422
Bank Overdrafts3 016 4263 555 422
Corporation Tax Payable155 799137 621
Cost Sales11 529 5999 193 329
Creditors5 930 4135 274 278
Current Tax For Period588 196331 634
Deferred Tax Asset Debtors34 57313 337
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period39 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-5 864 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 13921 236
Dividends Paid1 200 0001 500 000
Dividends Paid On Shares Final1 200 0001 500 000
Finished Goods Goods For Resale5 887 6915 940 479
Fixed Assets1 918 3471 694 002
Further Item Deferred Expense Credit Component Total Deferred Tax Expense39 
Further Item Interest Expense Component Total Interest Expense 495
Further Item Tax Increase Decrease Component Adjusting Items-8 2975 290
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 005236 272
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-72 32371 842
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 893-18 468
Increase From Amortisation Charge For Year Intangible Assets 232 534
Increase From Depreciation Charge For Year Property Plant Equipment 124 076
Intangible Assets1 608 4641 375 930
Intangible Assets Gross Cost2 325 341 
Interest Income On Bank Deposits1 4787 252
Interest Payable Similar Charges Finance Costs33 715102 750
Net Current Assets Liabilities4 671 1254 689 363
Other Creditors202 18932 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 229 999
Other Disposals Property Plant Equipment 236 259
Other Interest Receivable Similar Income Finance Income1 4787 252
Other Operating Income Format14 007 
Other Taxation Social Security Payable66 31243 267
Pension Other Post-employment Benefit Costs Other Pension Costs118 201120 470
Prepayments Accrued Income135 991188 233
Profit Loss 1 293 893
Profit Loss On Ordinary Activities Before Tax2 846 4751 628 295
Property Plant Equipment Gross Cost818 771721 037
Staff Costs Employee Benefits Expense2 078 2052 217 412
Tax Expense Credit Applicable Tax Rate540 830309 376
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1791 492
Tax Tax Credit On Profit Or Loss On Ordinary Activities563 339334 402
Total Assets Less Current Liabilities6 589 4726 383 365
Total Borrowings3 016 4263 555 422
Total Current Tax Expense Credit579 303313 166
Total Deferred Tax Expense Credit-15 96421 236
Trade Creditors Trade Payables2 243 3141 379 899
Trade Debtors Trade Receivables3 178 1123 004 492
Wages Salaries1 796 6891 890 937
Director Remuneration215 352410 736
Director Remuneration Benefits Including Payments To Third Parties264 985459 380

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (25 pages)

Company search

Advertisements