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

C.h. Ellis Limited SEAFORD


Founded in 1962, C.h. Ellis, classified under reg no. 00737963 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for 62 years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29.

The firm has 2 directors, namely Duncan E., Charles E.. Of them, Charles E. has been with the company the longest, being appointed on 7 March 1993 and Duncan E. has been with the company for the least time - from 1 October 2013. As of 14 May 2024, there were 2 ex directors - Peter E., Charles E. and others listed below. There were no ex secretaries.

C.h. Ellis Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737963
Date of Incorporation Tue, 16th Oct 1962
Industry Mixed farming
End of financial Year 29th September
Company age 62 years old
Account next due date Sat, 29th Jun 2024 (46 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Charles E.

Position: Secretary

Resigned:

Duncan E.

Position: Director

Appointed: 01 October 2013

Charles E.

Position: Director

Appointed: 07 March 1993

Peter E.

Position: Director

Resigned: 02 September 2021

Charles E.

Position: Director

Appointed: 07 March 1993

Resigned: 24 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Charles E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peter E. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand4593883 3089 783142 96051 7959 562
Current Assets787 589747 833759 388819 165919 510895 8161 084 141
Debtors131 020185 783163 332182 699223 855252 689416 212
Net Assets Liabilities1 100 6861 552 3211 569 2721 578 0101 508 9281 099 879966 593
Other Debtors65 73594 2969 580100 874164 323160 095171 762
Property Plant Equipment1 162 555994 773958 433878 0262 761 4502 829 8862 856 008
Total Inventories656 110561 662592 748626 683552 695591 332658 367
Other
Accumulated Depreciation Impairment Property Plant Equipment1 627 5871 708 9881 808 7831 900 5901 788 7331 908 0121 773 202
Average Number Employees During Period1010101010108
Bank Borrowings400 671376 982353 795330 5232 477 2462 703 1072 687 728
Bank Borrowings Overdrafts378 009352 813330 839306 5162 450 6312 673 8622 673 437
Bank Overdrafts387 043371 067300 182232 8971393 728154 747
Biological Assets Non-current  80 22783 850   
Creditors378 009352 813349 047314 1892 650 6312 902 6962 895 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 5174 650 220 08359 911308 150
Disposals Property Plant Equipment 44 9504 995 244 417144 136350 349
Dividends Paid 20 90010 45010 45010 450  
Finance Lease Liabilities Present Value Total  18 2087 673200 000228 834222 403
Fixed Assets1 258 4221 884 5381 842 5641 746 3373 645 7193 724 8383 718 649
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -45 428     
Increase From Depreciation Charge For Year Property Plant Equipment 120 918104 44591 807108 226179 190173 340
Investment Property 750 000750 000750 000750 000750 000750 000
Investment Property Fair Value Model 750 000750 000750 000750 000750 000 
Investments Fixed Assets3 55758 95553 90434 46146 31165 35230 201
Net Current Assets Liabilities239 808118 644179 167253 418609 051277 737143 784
Number Shares Issued Fully Paid  4 5004 5004 5004 5004 500
Other Creditors32 85839 69575 122129 00151 138130 356152 935
Other Investments Other Than Loans20202020202020
Other Taxation Social Security Payable6 9316 0434 92611 67521 21426 11817 045
Par Value Share  11111
Profit Loss 426 92527 40119 188-58 632-409 049-133 286
Property Plant Equipment Gross Cost2 790 1422 703 7612 767 2162 778 6164 550 1834 737 8984 629 210
Provisions For Liabilities Balance Sheet Subtotal19 53598 048103 412107 55695 211  
Total Additions Including From Business Combinations Property Plant Equipment 3 99768 45011 4002 015 984331 851241 661
Total Assets Less Current Liabilities1 498 2302 003 1822 021 7311 999 7554 254 7704 002 5753 862 433
Total Borrowings787 714748 049653 977563 4202 724 9323 082 1463 143 003
Trade Creditors Trade Payables98 287188 215165 535154 377163 806282 155523 214
Trade Debtors Trade Receivables65 28591 48766 54867 67129 22171 666216 578

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/29
filed on: 26th, September 2023
Free Download (14 pages)

Company search

Advertisements