Ellen Shirley Limited BLACKBURN


Ellen Shirley started in year 1957 as Private Limited Company with registration number 00582408. The Ellen Shirley company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Blackburn at Percival Street Mill. Postal code: BB1 6HN.

The company has 2 directors, namely Asif I., Noormohamed V.. Of them, Asif I., Noormohamed V. have been with the company the longest, being appointed on 29 July 2022. 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 - Stephen F. who worked with the the company until 29 July 2022.

This company operates within the BB1 6NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0069251 . It is located at Percival Street Mill, Percival Street, Blackburn with a total of 4 cars.

Ellen Shirley Limited Address / Contact

Office Address Percival Street Mill
Office Address2 Percival Street
Town Blackburn
Post code BB1 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582408
Date of Incorporation Tue, 16th Apr 1957
Industry Wholesale of waste and scrap
End of financial Year 31st January
Company age 67 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Asif I.

Position: Director

Appointed: 29 July 2022

Noormohamed V.

Position: Director

Appointed: 29 July 2022

Tayyab S.

Position: Director

Appointed: 29 July 2022

Resigned: 07 October 2022

Stephen F.

Position: Director

Appointed: 01 February 2000

Resigned: 29 July 2022

Stephen F.

Position: Secretary

Appointed: 01 February 2000

Resigned: 29 July 2022

Albert F.

Position: Director

Appointed: 18 May 1991

Resigned: 05 April 2009

William F.

Position: Director

Appointed: 18 May 1991

Resigned: 10 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Noormohamed V. This PSC. Another entity in the persons with significant control register is Stephen F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Noormohamed V.

Notified on 29 July 2022
Nature of control: right to appoint and remove directors

Stephen F.

Notified on 13 November 2018
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart F.

Notified on 13 November 2018
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Albert F.

Notified on 26 May 2017
Ceased on 29 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-31
Net Worth118 390103 61092 53274 25767 460      
Balance Sheet
Cash Bank In Hand89 17776 69171 86558 78954 611      
Cash Bank On Hand    54 61165 78755 62035 57117 35537 887 
Current Assets106 593100 41188 33866 27761 93473 65366 55342 56628 39946 44794 779
Debtors15 40220 72012 4734 4873 8234 3667 4333 6959 8447 898 
Net Assets Liabilities    243 460212 025217 296198 476188 272201 237189 635
Property Plant Equipment    202 474198 260194 155190 400185 183181 826 
Stocks Inventory2 0143 0004 0003 0003 500      
Tangible Fixed Assets40 16135 72632 08129 04526 474      
Total Inventories    3 5003 5003 5003 3001 2002 500 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve96 67181 89170 81361 10654 309      
Shareholder Funds118 390103 61092 53274 25767 460      
Other
Accumulated Depreciation Impairment Property Plant Equipment    79 72883 94281 04781 80787 02490 381 
Average Number Employees During Period     333322
Creditors    20 94837 54719 13513 9236 08228 79889 126
Creditors Due Within One Year28 36432 52727 88721 06420 948      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 7782 900   
Disposals Property Plant Equipment      7 0002 995   
Increase From Depreciation Charge For Year Property Plant Equipment     4 2143 8833 660 3 357 
Net Current Assets Liabilities78 22967 88460 45145 21240 98636 10647 41828 64322 31719 4887 492
Number Shares Allotted 1 0001 0001 0001 000      
Number Shares Issued Fully Paid      1 0001 000 1 000 
Par Value Share 1111 11 1 
Property Plant Equipment Gross Cost    282 202282 202275 202272 207272 207  
Provisions For Liabilities Balance Sheet Subtotal     22 34124 27720 56719 22822 085 
Revaluation Reserve20 71920 71920 71912 15112 151      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation127 702127 702122 202122 202       
Tangible Fixed Assets Depreciation87 54191 97690 12193 15795 728      
Tangible Fixed Assets Depreciation Charged In Period 4 4353 6453 0362 571      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 500        
Tangible Fixed Assets Disposals  5 500        
Total Assets Less Current Liabilities118 390103 61092 53274 25767 460234 366241 573219 043207 500201 314189 712
Accrued Liabilities Not Expressed Within Creditors Subtotal         7777
Fixed Assets         181 826182 220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 8391 839

Transport Operator Data

Percival Street Mill
Address Percival Street
City Blackburn
Post code BB1 6NH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements