Ellis Of Richmond (holdings) Limited HANWORTH


Ellis Of Richmond (holdings) started in year 1994 as Private Limited Company with registration number 02951101. The Ellis Of Richmond (holdings) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hanworth at Richmond House Unit 1 The Links. Postal code: TW13 6JE.

At the moment there are 4 directors in the the company, namely Susan T., William E. and Henry E. and others. In addition one secretary - William E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John E. who worked with the the company until 29 October 2010.

Ellis Of Richmond (holdings) Limited Address / Contact

Office Address Richmond House Unit 1 The Links
Office Address2 Popham Close
Town Hanworth
Post code TW13 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951101
Date of Incorporation Thu, 21st Jul 1994
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Susan T.

Position: Director

Appointed: 04 January 2022

William E.

Position: Secretary

Appointed: 29 October 2010

William E.

Position: Director

Appointed: 29 October 2010

Henry E.

Position: Director

Appointed: 21 July 1994

John E.

Position: Director

Appointed: 21 July 1994

Adam P.

Position: Director

Appointed: 08 April 2021

Resigned: 01 April 2022

Victor C.

Position: Director

Appointed: 08 April 2021

Resigned: 01 April 2022

Graham T.

Position: Director

Appointed: 05 July 2011

Resigned: 04 October 2022

Guy C.

Position: Director

Appointed: 29 October 2010

Resigned: 01 April 2022

John E.

Position: Secretary

Appointed: 21 July 1994

Resigned: 29 October 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1994

Resigned: 21 July 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1994

Resigned: 21 July 1994

Thomas C.

Position: Director

Appointed: 21 July 1994

Resigned: 08 April 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Susan T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Guy C. This PSC owns 25-50% shares.

Susan T.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Guy C.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (41 pages)

Company search

Advertisements