Company NameEllisam Holdings Limited
DirectorsCarmel Frances Swift and Samuel David Woods
Company StatusActive
Company Number01620343
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Previous NameAcclaim Forklift Trucks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Raymond Foxall
NationalityBritish
StatusCurrent
Appointed01 September 2004(22 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressEllisam House
London Road (A.13)
Purfleet
Essex
RM15 4YD
Director NameMs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(34 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House
London Road (A.13)
Purfleet
Essex
RM15 4YD
Director NameMr Samuel David Woods
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House
London Road (A.13)
Purfleet
Essex
RM15 4YD
Director NameMrs Gillian Ann Woods
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressSummers Grace
Birch Mead Farnborough Park
Orpington
Kent
BR6 8LT
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
London Road (A.13)
Purfleet
Essex
RM15 4YD
Secretary NameMr David Michael Woods
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Lodge Woodlands Road
Bickley
Bromley
Kent
BR1 2AD
Secretary NameJanet Mary Wood
NationalityBritish
StatusResigned
Appointed15 December 1995(13 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2004)
RoleSecretary
Correspondence Address2 Badgers Mount
Orsett Heath
Grays
Essex
RM16 3JB

Contact

Websiteacclaimhandling.com
Telephone01708 861414
Telephone regionRomford

Location

Registered AddressEllisam House
London Road (A.13)
Purfleet
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Ellisam Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,576,507
Gross Profit£1,266,234
Net Worth£1,909,039
Cash£2,108,028
Current Liabilities£370,942

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

27 October 2006Delivered on: 28 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 benner road wardentree lane pinchbeck spalding lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 1989Delivered on: 9 January 1989
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £220,000 and agreed charges of £40,106.00 und er the terms of the charge.
Particulars: 4 x still dfg 4/7016 diesel/electric rides f/l/t/s/nos 70160448,04490453, 0454 (for full details see form 395).
Outstanding

Filing History

5 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
26 September 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages)
6 May 2022Director's details changed for Ms Carmel Frances Swift on 3 May 2022 (2 pages)
6 May 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 3 May 2022 (2 pages)
14 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 30 April 2021 (7 pages)
16 February 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
23 October 2020Accounts for a small company made up to 30 April 2020 (7 pages)
15 October 2020Director's details changed for Mr Samuel David Woods on 1 October 2020 (2 pages)
24 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
30 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
21 November 2018Full accounts made up to 30 April 2018 (21 pages)
2 February 2018Full accounts made up to 30 April 2017 (21 pages)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages)
8 February 2017Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages)
1 February 2017Full accounts made up to 30 April 2016 (22 pages)
1 February 2017Full accounts made up to 30 April 2016 (22 pages)
27 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
24 November 2016Second filing for the appointment of Carmel Frances Swift as a director (6 pages)
24 November 2016Second filing for the appointment of Carmel Frances Swift as a director (6 pages)
8 November 2016Appointment of Ms Carmel Frances Swifr as a director on 7 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2016
(3 pages)
8 November 2016Appointment of Ms Carmel Frances Swifr as a director on 7 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2016
(3 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 2 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 2 in full (4 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
23 November 2015Full accounts made up to 30 April 2015 (15 pages)
23 November 2015Full accounts made up to 30 April 2015 (15 pages)
18 May 2015Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Full accounts made up to 30 April 2014 (15 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Full accounts made up to 30 April 2014 (15 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
13 December 2013Full accounts made up to 30 April 2013 (18 pages)
13 December 2013Full accounts made up to 30 April 2013 (18 pages)
11 January 2013Full accounts made up to 30 April 2012 (16 pages)
11 January 2013Full accounts made up to 30 April 2012 (16 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
4 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
15 July 2010Section 519 (1 page)
15 July 2010Section 519 (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
3 February 2010Full accounts made up to 30 April 2009 (20 pages)
3 February 2010Full accounts made up to 30 April 2009 (20 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
25 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
25 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Nc inc already adjusted 17/04/07 (2 pages)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Nc inc already adjusted 17/04/07 (2 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
17 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
17 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
22 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
22 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2002Full accounts made up to 30 April 2001 (14 pages)
5 February 2002Full accounts made up to 30 April 2001 (14 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Full group accounts made up to 30 April 2000 (18 pages)
1 December 2000Full group accounts made up to 30 April 2000 (18 pages)
9 March 2000Full group accounts made up to 30 April 1999 (20 pages)
9 March 2000Full group accounts made up to 30 April 1999 (20 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Full group accounts made up to 30 April 1998 (20 pages)
14 January 1999Full group accounts made up to 30 April 1998 (20 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Full group accounts made up to 30 April 1997 (18 pages)
3 December 1997Full group accounts made up to 30 April 1997 (18 pages)
28 February 1997Full group accounts made up to 30 April 1996 (18 pages)
28 February 1997Full group accounts made up to 30 April 1996 (18 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Registered office changed on 04/02/96 from: ellisam house purfleet industrial park south ockendon essex RM15 4YD (1 page)
4 February 1996Registered office changed on 04/02/96 from: ellisam house purfleet industrial park south ockendon essex RM15 4YD (1 page)
10 January 1996Full group accounts made up to 30 April 1995 (18 pages)
10 January 1996Full group accounts made up to 30 April 1995 (18 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 February 1990Company name changed acclaim forklift trucks LIMITED\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed acclaim forklift trucks LIMITED\certificate issued on 05/02/90 (2 pages)
5 March 1982Incorporation (14 pages)
5 March 1982Incorporation (14 pages)