Ellis Building Products (ebp) Limited BRISTOL


Ellis Building Products (ebp) started in year 1994 as Private Limited Company with registration number 02981425. The Ellis Building Products (ebp) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at 67a Honey Hill Road. Postal code: BS15 4HJ.

The company has 2 directors, namely David E., Peter E.. Of them, Peter E. has been with the company the longest, being appointed on 20 October 1994 and David E. has been with the company for the least time - from 1 March 2010. Currenlty, the company lists one former director, whose name is Diane E. and who left the the company on 6 April 2022. In addition, there is one former secretary - Diane E. who worked with the the company until 6 April 2022.

Ellis Building Products (ebp) Limited Address / Contact

Office Address 67a Honey Hill Road
Office Address2 Kingswood
Town Bristol
Post code BS15 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981425
Date of Incorporation Thu, 20th Oct 1994
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

David E.

Position: Director

Appointed: 01 March 2010

Peter E.

Position: Director

Appointed: 20 October 1994

Diane E.

Position: Director

Appointed: 04 November 2009

Resigned: 06 April 2022

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 20 October 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 20 October 1994

Resigned: 20 October 1994

Diane E.

Position: Secretary

Appointed: 20 October 1994

Resigned: 06 April 2022

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Peter E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Diane E. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane E.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth51 57442 90044 225    
Balance Sheet
Cash Bank On Hand  298 353312 687322 545355 464419 229
Current Assets387 413431 650464 321473 441487 694495 316576 966
Debtors84 599101 92668 97560 98259 99239 60147 691
Net Assets Liabilities  44 22538 59522 30819 68241 470
Other Debtors  3 8863 8243 783  
Property Plant Equipment  2 14112 5297 9643 90897
Total Inventories  98 65299 772105 157100 251110 046
Cash Bank In Hand221 865243 320     
Intangible Fixed Assets15 41711 717     
Net Assets Liabilities Including Pension Asset Liability51 57442 90144 225    
Stocks Inventory80 94986 404     
Tangible Fixed Assets5831 573     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve51 47442 800     
Shareholder Funds51 57442 90044 225    
Other
Accrued Liabilities  2 2702 4952 2102 2602 350
Accumulated Amortisation Impairment Intangible Assets  28 98332 68336 38337 00037 000
Accumulated Depreciation Impairment Property Plant Equipment  38 74343 40660 24064 49268 303
Additions Other Than Through Business Combinations Property Plant Equipment     195 
Average Number Employees During Period   6667
Creditors  431 913445 935468 210479 542535 593
Fixed Assets16 00013 29010 15816 8468 5813 908 
Increase From Amortisation Charge For Year Intangible Assets   3 7003 700617 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6634 5654 2523 811
Intangible Assets  8 0174 317617  
Intangible Assets Gross Cost  37 00037 00037 00037 00037 000
Key Management Personnel Compensation Short-term Employee Benefits   18 48018 04121 22824 261
Net Current Assets Liabilities35 57431 83636 33727 50619 48415 77441 373
Other Creditors  397 530414 493438 482454 805483 818
Other Inventories  98 65299 772105 157100 251110 046
Prepayments  1 6591 4631 8241 7933 140
Property Plant Equipment Gross Cost  55 93555 93568 20568 40068 400
Provisions For Liabilities Balance Sheet Subtotal   5 7575 757  
Taxation Social Security Payable  6 9345 1354 02011 15810 530
Total Assets Less Current Liabilities51 57445 12646 49544 35228 06519 682 
Trade Creditors Trade Payables  25 17923 81323 49811 31938 895
Trade Debtors Trade Receivables  63 43055 69554 38537 80844 551
Director Remuneration  17 89618 480   
Accruals Deferred Income 2 2252 270    
Creditors Due Within One Year353 887403 743429 643    
Intangible Fixed Assets Aggregate Amortisation Impairment21 58325 283     
Intangible Fixed Assets Amortisation Charged In Period 3 700     
Intangible Fixed Assets Cost Or Valuation37 00037 000     
Number Shares Allotted 100     
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0481 7031 659    
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 1 905     
Tangible Fixed Assets Cost Or Valuation49 96851 873     
Tangible Fixed Assets Depreciation49 38550 300     
Tangible Fixed Assets Depreciation Charged In Period 915     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements