Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWEN ELLIS PARTNERSHIP LIMITED(THE)
Company Information for

OWEN ELLIS PARTNERSHIP LIMITED(THE)

HONEYCOMB, EDMUND STREET, LIVERPOOL, L3 9NG,
Company Registration Number
02042736
Private Limited Company
Active

Company Overview

About Owen Ellis Partnership Limited(the)
OWEN ELLIS PARTNERSHIP LIMITED(THE) was founded on 1986-07-31 and has its registered office in Liverpool. The organisation's status is listed as "Active". Owen Ellis Partnership Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OWEN ELLIS PARTNERSHIP LIMITED(THE)
 
Legal Registered Office
HONEYCOMB
EDMUND STREET
LIVERPOOL
L3 9NG
Other companies in L3
 
Filing Information
Company Number 02042736
Company ID Number 02042736
Date formed 1986-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWEN ELLIS PARTNERSHIP LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OWEN ELLIS PARTNERSHIP LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MCGRORY
Company Secretary 2015-05-31
WILLIAM ANTHONY DAVID BARRALET
Director 2014-12-01
NEIL ADRIAN HUTCHINSON
Director 2009-02-01
CHRISTOPHER JOHN MCGRORY
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HUGH ELLIS
Company Secretary 1991-05-18 2015-05-31
NICHOLAS HUGH ELLIS
Director 1991-05-18 2014-06-27
ROBERT TUDOR HOOSON OWEN
Director 1991-05-18 2012-12-31
SIMON ROBERT ALMOND
Director 1991-05-18 2008-05-20
ROBERT WILLIAM PATKAI
Director 1991-05-18 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MCGRORY J.E.TS CENTRE Director 2012-07-11 CURRENT 2012-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-10-27AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05SH08Change of share class name or designation
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Stanley Hall Edmund Street Liverpool L3 9NG
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 18000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-02-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 18000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13SH08Change of share class name or designation
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 18000
2016-06-01AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12AP03Appointment of Mr Christopher John Mcgrory as company secretary on 2015-05-31
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 18000
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-12TM02Termination of appointment of Nicholas Hugh Ellis on 2015-05-31
2015-03-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY DAVID BARRALET
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH ELLIS
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 18000
2014-06-16AR0118/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0118/05/13 ANNUAL RETURN FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM 10 Duke Street Liverpool Merseyside L1 5AS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0118/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-02AR0118/05/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2010-06-14AR0118/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCGRORY / 18/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIAN HUTCHINSON / 18/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIAN HUTCHINSON / 22/07/2009
2010-02-23AA31/05/09 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MR NEIL ADRIAN HUTCHINSON
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON ALMOND
2008-06-03169GBP IC 20000/18000 09/05/08 GBP SR 2000@1=2000
2008-03-28AA31/05/07 TOTAL EXEMPTION FULL
2007-10-26288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 1 TEMPLE COURT VICTORIA STREET LIVERPOOL L2 6PY
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-06288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-11363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-03363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-08363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-17363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-06-16363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-03-30AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-06-07363sRETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-06-21363sRETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS
1993-03-31AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-07-14363sRETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS
1992-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to OWEN ELLIS PARTNERSHIP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWEN ELLIS PARTNERSHIP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWEN ELLIS PARTNERSHIP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OWEN ELLIS PARTNERSHIP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OWEN ELLIS PARTNERSHIP LIMITED(THE)
Trademarks
We have not found any records of OWEN ELLIS PARTNERSHIP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWEN ELLIS PARTNERSHIP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as OWEN ELLIS PARTNERSHIP LIMITED(THE) are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where OWEN ELLIS PARTNERSHIP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWEN ELLIS PARTNERSHIP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWEN ELLIS PARTNERSHIP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.