You are here: bizstats.co.uk > a-z index > C list

C. S. Ellis (group) Limited OAKHAM


C. S. Ellis (group) started in year 1965 as Private Limited Company with registration number 00852320. The C. S. Ellis (group) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Oakham at Wireless Hill. Postal code: LE15 8NF.

At present there are 5 directors in the the company, namely Stephen G., Hayley C. and Duncan C. and others. In addition one secretary - Charles E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara E. who worked with the the company until 28 January 1994.

This company operates within the LE15 8NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203328 . It is located at Ball & Young Adhesives Ltd, Earlstrees Industrial Estate, Corby with a total of 85 carsand 121 trailers. It has seven locations in the UK.

C. S. Ellis (group) Limited Address / Contact

Office Address Wireless Hill
Office Address2 South Luffenham
Town Oakham
Post code LE15 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00852320
Date of Incorporation Tue, 22nd Jun 1965
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Stephen G.

Position: Director

Appointed: 12 July 2021

Hayley C.

Position: Director

Appointed: 01 July 2014

Duncan C.

Position: Director

Appointed: 01 April 2014

Charles E.

Position: Director

Appointed: 01 July 2009

Charles E.

Position: Secretary

Appointed: 01 November 2007

Trevor E.

Position: Director

Appointed: 31 December 1991

Barbara E.

Position: Secretary

Resigned: 28 January 1994

Peter T.

Position: Director

Appointed: 01 June 2016

Resigned: 28 February 2022

Mark T.

Position: Director

Appointed: 01 July 2014

Resigned: 31 May 2015

Gary S.

Position: Director

Appointed: 01 February 2005

Resigned: 15 October 2010

Jonathan M.

Position: Director

Appointed: 01 May 2001

Resigned: 01 July 2014

David M.

Position: Director

Appointed: 01 August 1998

Resigned: 15 May 2014

Diana M.

Position: Director

Appointed: 01 August 1998

Resigned: 01 July 2009

Gary S.

Position: Director

Appointed: 01 August 1998

Resigned: 02 June 2001

Susan E.

Position: Director

Appointed: 12 June 1995

Resigned: 30 June 2006

Diana M.

Position: Secretary

Appointed: 28 January 1994

Resigned: 01 November 2007

Barbara E.

Position: Director

Appointed: 31 December 1991

Resigned: 09 January 2009

Derek E.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is C S Ellis Holdings Limited from Oakham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

C S Ellis Holdings Limited

Wireless Hill South Luffenham, Oakham, Rutland, LE15 8NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08405320
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand409 809470 274
Current Assets6 891 1128 759 451
Debtors6 406 5488 236 000
Net Assets Liabilities3 748 9334 194 513
Other Debtors67 22783 409
Total Inventories74 75553 177
Other
Audit Fees Expenses28 50027 750
Fees For Non-audit Services20 006 
Company Contributions To Money Purchase Plans Directors27 64144 363
Director Remuneration166 078488 450
Number Directors Accruing Benefits Under Money Purchase Scheme55
Accrued Liabilities Deferred Income453 4081 356 909
Accumulated Depreciation Impairment Property Plant Equipment732 160799 698
Additional Provisions Increase From New Provisions Recognised 60 293
Administrative Expenses3 615 3523 703 909
Amounts Owed By Group Undertakings2 341 7484 429 668
Amounts Owed To Group Undertakings160 4691 409 557
Applicable Tax Rate1925
Average Number Employees During Period139115
Bank Borrowings701 143151 385
Bank Borrowings Overdrafts101 274151 385
Comprehensive Income Expense123 594445 580
Cost Sales12 400 69410 857 641
Creditors4 410 2485 904 275
Depreciation Expense Property Plant Equipment839 722739 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 171 808
Disposals Property Plant Equipment 993 228
Finance Lease Liabilities Present Value Total701 631779 428
Fixed Assets3 063 4073 181 690
Further Operating Expense Item Component Total Operating Expenses294 528294 528
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 298 0003 040 803
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss31 78912
Gain Loss On Disposals Property Plant Equipment69 99891 336
Gross Profit Loss3 783 5824 263 360
Income From Other Fixed Asset Investments19 11011 892
Income From Related Parties636 9271 946 548
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 176 488
Increase Decrease In Current Tax From Adjustment For Prior Periods-17 585-41 787
Increase From Depreciation Charge For Year Property Plant Equipment 67 538
Interest Expense On Bank Loans Similar Borrowings33 48355 826
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts34 75030 070
Interest Payable Similar Charges Finance Costs68 23385 896
Investments Fixed Assets528 960528 959
Investments In Associates1-1
Loans Owed By Related Parties53 847410 617
Loans Owed To Related Parties-47 017-599 679
Merchandise74 75553 177
Net Current Assets Liabilities2 480 8642 855 176
Number Shares Issued Fully Paid 12 780
Operating Profit Loss168 230559 451
Other Creditors930 834564 136
Other Deferred Tax Expense Credit13 09860 293
Other Investments Other Than Loans528 959528 959
Other Taxation Social Security Payable177 611196 100
Par Value Share 1
Payments To Related Parties890 5693 111 535
Pension Other Post-employment Benefit Costs Other Pension Costs106 313112 571
Percentage Class Share Held In Joint Venture 50
Prepayments Accrued Income644 361484 869
Profit Loss123 594445 580
Profit Loss On Ordinary Activities Before Tax119 107485 447
Property Plant Equipment Gross Cost1 037 2531 037 253
Provisions288 209394 716
Provisions For Liabilities Balance Sheet Subtotal288 209394 716
Social Security Costs442 372444 899
Staff Costs Employee Benefits Expense4 754 5694 420 848
Tax Decrease Increase From Effect Revenue Exempt From Taxation 2 519
Tax Expense Credit Applicable Tax Rate22 630121 362
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 392-9 300
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 020 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 48739 867
Total Additions Including From Business Combinations Property Plant Equipment 776 912
Total Assets Less Current Liabilities5 544 2716 036 866
Total Current Tax Expense Credit-17 585-20 426
Trade Creditors Trade Payables1 877 4801 555 935
Trade Debtors Trade Receivables3 353 2123 238 054
Turnover Revenue289 956224 496
Wages Salaries4 205 8843 863 378

Transport Operator Data

Ball & Young Adhesives Ltd
Address Earlstrees Industrial Estate
City Corby
Post code NN17 4DU
Vehicles 2
Trailers 2
C S Ellis Group Ltd
Address Cambridge Road Ind. Estate , Whetstone
City Leicester
Post code LE8 6LH
Vehicles 19
Trailers 16
James Coles & Sons (nurseries) Ltd
Address 624 Uppingham Road , Thurnby
City Leicester
Post code LE7 9QB
Vehicles 2
Trailers 2
Wireless Hill
Address South Luffenham
City Oakham
Post code LE15 8NF
Vehicles 55
Trailers 90
Woolfox Lodge
Address Great North Road , Stretton
City Oakham
Post code LE15 7QT
Vehicles 2
Trailers 4
C/o Stamford Storage
Address Meadow Park Industrial Estate , Bourne Road , Essendine
City Stamford
Post code PE9 4LT
Vehicles 3
Cummins Generator Technologies
Address Barnack Road
City Stamford
Post code PE9 2NB
Vehicles 2
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 19th, January 2024
Free Download (23 pages)

Company search

Advertisements