Ellis & Sons Amalgamated Investments Limited ALTON


Founded in 1930, Ellis & Sons Amalgamated Investments, classified under reg no. 00245093 is an active company. Currently registered at Shalden Park Steading GU34 4DS, Alton the company has been in the business for ninety four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Laura M., Jamie C. and Linda C. and others. In addition one secretary - Linda C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrea E. who worked with the the firm until 10 October 1995.

Ellis & Sons Amalgamated Investments Limited Address / Contact

Office Address Shalden Park Steading
Office Address2 Shalden
Town Alton
Post code GU34 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00245093
Date of Incorporation Wed, 15th Jan 1930
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Laura M.

Position: Director

Appointed: 03 September 2007

Jamie C.

Position: Director

Appointed: 01 January 1999

Linda C.

Position: Secretary

Appointed: 10 October 1995

Linda C.

Position: Director

Appointed: 16 July 1991

Michael C.

Position: Director

Appointed: 16 July 1991

Alan T.

Position: Director

Appointed: 16 July 1991

Resigned: 31 December 1995

Doris C.

Position: Director

Appointed: 16 July 1991

Resigned: 28 September 2006

Andrea E.

Position: Secretary

Appointed: 16 July 1991

Resigned: 10 October 1995

Gordon E.

Position: Director

Appointed: 16 July 1991

Resigned: 31 December 1992

Graeme D.

Position: Director

Appointed: 16 July 1991

Resigned: 19 February 1994

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Bassett Trust Limited from Alton, 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. Another one in the PSC register is Solent Land Investments Ltd that put Alton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Birstall Land Investments Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bassett Trust Limited

Shalden Park Steading Shalden, Alton, Hampshire, GU34 4DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00257435
Notified on 1 September 2020
Nature of control: 75,01-100% shares

Solent Land Investments Ltd

Shalden Park Steading Shalden, Alton, Hampshire, GU34 4DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00314423
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Birstall Land Investments Ltd

Shalden Park Steading Shalden, Alton, Hampshire, GU34 4DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00304176
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 335 0755 373 28431 383165 007 
Current Assets5 337 9105 376 9745 439 4465 483 7602 426 490
Debtors2 8353 6905 408 0635 318 7532 426 490
Net Assets Liabilities7 190 5807 186 5027 308 0237 341 4222 446 531
Other Debtors2 8353 6904 6156 968 
Property Plant Equipment1 923 1331 878 792   
Other
Accrued Liabilities Deferred Income1901 1405892 266 
Additional Provisions Increase From New Provisions Recognised -1 31925 404  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -35 782 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   59 322 
Amounts Owed By Group Undertakings  5 400 5045 311 7852 426 227
Amounts Owed To Group Undertakings10 75125 033   
Average Number Employees During Period444  
Corporation Tax Payable14 345   4 941
Creditors5 3525 3525 3522 2664 941
Disposals Investment Property Fair Value Model  52 73744 9481 979 261
Fixed Assets2 052 4462 008 1052 066 9742 016 60224 982
Investment Property 1 878 7922 024 2081 979 261 
Investment Property Fair Value Model 1 878 7922 024 2081 979 261 
Investments Fixed Assets129 313129 31342 76637 34124 982
Investments In Group Undertakings123 888123 88837 34137 34124 982
Net Current Assets Liabilities5 311 8575 350 8015 438 8575 481 4942 421 549
Number Shares Issued Fully Paid 34 77533 59533 59533 595
Other Investments Other Than Loans5 4255 4255 425-5 425 
Par Value Share 1111
Payments Received On Account5 3525 3525 352  
Prepayments Accrued Income  2 944 263
Property Plant Equipment Gross Cost1 923 1331 878 792   
Provisions168 371167 052192 456156 674 
Provisions For Liabilities Balance Sheet Subtotal168 371167 052192 456156 674 
Taxation Including Deferred Taxation Balance Sheet Subtotal168 371167 052192 456  
Total Assets Less Current Liabilities7 364 3037 358 9067 505 8317 498 0962 446 531
Total Increase Decrease From Revaluations Property Plant Equipment -44 341   
Trade Creditors Trade Payables767    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements