Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMOTHY ELLIS AGENCIES LIMITED
Company Information for

TIMOTHY ELLIS AGENCIES LIMITED

2 BARLEY FIELDS, THORNBURY, BRISTOL, BS35 1AJ,
Company Registration Number
05430707
Private Limited Company
Active

Company Overview

About Timothy Ellis Agencies Ltd
TIMOTHY ELLIS AGENCIES LIMITED was founded on 2005-04-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Timothy Ellis Agencies Limited 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
TIMOTHY ELLIS AGENCIES LIMITED
 
Legal Registered Office
2 BARLEY FIELDS
THORNBURY
BRISTOL
BS35 1AJ
Other companies in CT2
 
Previous Names
D. RAYNER PROJECTS LIMITED05/01/2007
Filing Information
Company Number 05430707
Company ID Number 05430707
Date formed 2005-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728968276  
Last Datalog update: 2024-03-05 21:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMOTHY ELLIS AGENCIES LIMITED
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 TIMOTHY ELLIS AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM ELLIS
Company Secretary 2006-11-29
TIMOTHY CHARLES ELLIS
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HENRY MARSH
Company Secretary 2006-01-30 2006-11-29
TRACIE JULIA FULLER
Director 2006-01-30 2006-11-29
SANDRA JANE RAYNER
Company Secretary 2005-04-20 2006-01-30
DAVID MARTIN RAYNER
Director 2005-04-20 2006-01-30
DOROTHY MAY GRAEME
Company Secretary 2005-04-20 2005-04-20
LESLEY JOYCE GRAEME
Director 2005-04-20 2005-04-20

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
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Suite 2D the Links Herne Bay CT6 7GQ England
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 054307070004
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054307070004
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Timothy Charles Ellis on 2021-07-05
2021-07-05PSC04Change of details for Mr Timothy Charles Ellis as a person with significant control on 2021-07-05
2021-01-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-01-31AAMDAmended account full exemption
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-01-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
2016-12-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 101
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-24CH01Director's details changed for Timothy Ellis on 2016-08-23
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0120/04/11 ANNUAL RETURN FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25MG01Particulars of a mortgage or charge / charge no: 1
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0120/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ELLIS / 01/04/2010
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ELLIS / 31/05/2008
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-05-12363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-12288cSECRETARY'S CHANGE OF PARTICULARS / PETER ELLIS / 19/04/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ELLIS / 19/04/2008
2008-03-06AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-05CERTNMCOMPANY NAME CHANGED D. RAYNER PROJECTS LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-12-22288bSECRETARY RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-04-27288bSECRETARY RESIGNED
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIMOTHY ELLIS AGENCIES LIMITED 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 TIMOTHY ELLIS AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-02 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2011-02-02 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2011-01-25 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-04-30 £ 362,590
Creditors Due After One Year 2012-05-01 £ 362,590
Creditors Due Within One Year 2013-04-30 £ 247,614
Creditors Due Within One Year 2012-05-01 £ 279,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TIMOTHY ELLIS AGENCIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 508,555
Cash Bank In Hand 2012-05-01 £ 415,263
Cash Bank In Hand 2012-04-30 £ 415,263
Cash Bank In Hand 2011-04-30 £ 329,932
Current Assets 2013-04-30 £ 920,373
Current Assets 2012-05-01 £ 827,081
Current Assets 2012-04-30 £ 827,081
Current Assets 2011-04-30 £ 740,407
Debtors 2013-04-30 £ 411,818
Debtors 2012-05-01 £ 411,818
Debtors 2012-04-30 £ 411,818
Debtors 2011-04-30 £ 410,475
Fixed Assets 2012-04-30 £ 552,086
Fixed Assets 2011-04-30 £ 552,168
Shareholder Funds 2012-04-30 £ 737,167
Shareholder Funds 2011-04-30 £ 624,862
Tangible Fixed Assets 2013-04-30 £ 552,021
Tangible Fixed Assets 2012-05-01 £ 552,086
Tangible Fixed Assets 2012-04-30 £ 552,086
Tangible Fixed Assets 2011-04-30 £ 552,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMOTHY ELLIS AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMOTHY ELLIS AGENCIES LIMITED
Trademarks
We have not found any records of TIMOTHY ELLIS AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMOTHY ELLIS AGENCIES LIMITED. 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 (96090 - Other service activities n.e.c.) as TIMOTHY ELLIS AGENCIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TIMOTHY ELLIS AGENCIES LIMITED 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 TIMOTHY ELLIS AGENCIES LIMITED 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 TIMOTHY ELLIS AGENCIES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3