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

F.B.ELLMER LIMITED

53 GREAT SUFFOLK STREET, LONDON, SE1 0DB,
Company Registration Number
00260559
Private Limited Company
Active

Company Overview

About F.b.ellmer Ltd
F.B.ELLMER LIMITED was founded on 1931-11-23 and has its registered office in London. The organisation's status is listed as "Active". F.b.ellmer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.B.ELLMER LIMITED
 
Legal Registered Office
53 GREAT SUFFOLK STREET
LONDON
SE1 0DB
Other companies in TW11
 
Filing Information
Company Number 00260559
Company ID Number 00260559
Date formed 1931-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 04:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.B.ELLMER 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 F.B.ELLMER LIMITED

Current Directors
Officer Role Date Appointed
NAVARATNAM VANITHASAN
Company Secretary 2016-01-01
JOHN JOSEPH BYRNE
Director 1990-12-31
MICHAEL SEAN BYRNE
Director 2005-05-31
PAUL ANTHONY REEVES
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM PINCHAM
Director 2005-05-31 2017-12-31
ANTHONY MARTIN DOWLE
Director 1994-06-01 2017-09-29
MARC BABWAH
Company Secretary 2008-11-24 2015-12-18
JOHN HOWIE
Director 2013-07-15 2013-12-20
PATRICK ANTHONY BYRNE
Director 1990-12-31 2013-09-30
GARY MARTYN HULL
Director 1992-03-01 2010-05-28
PATRICK ANTHONY BYRNE
Company Secretary 1990-12-31 2008-11-24
PETER DWIGHT
Director 1990-12-31 2005-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH BYRNE CONSULT BG LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2017-11-21
JOHN JOSEPH BYRNE CHORUS GROUP LIMITED Director 2011-03-08 CURRENT 1996-02-26 Active
JOHN JOSEPH BYRNE CHORUS GROUP HOLDINGS LIMITED Director 2011-03-08 CURRENT 2000-02-15 Active
JOHN JOSEPH BYRNE BYRNE GROUP RESIDENTIAL LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN JOSEPH BYRNE JUNGLE 15 LIMITED Director 1997-05-15 CURRENT 1994-02-02 Dissolved 2014-10-07
MICHAEL SEAN BYRNE BYRNE GROUP PROJECTS LTD Director 2015-01-01 CURRENT 2014-08-01 Active
MICHAEL SEAN BYRNE CHORUS GROUP HOLDINGS LIMITED Director 2014-09-10 CURRENT 2000-02-15 Active
MICHAEL SEAN BYRNE BYRNE RESIDENTIAL LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2017-03-07
MICHAEL SEAN BYRNE CONSULT BG LIMITED Director 2013-10-07 CURRENT 2012-06-18 Dissolved 2017-11-21
MICHAEL SEAN BYRNE CHORUS GROUP LIMITED Director 2013-10-07 CURRENT 1996-02-26 Active
MICHAEL SEAN BYRNE INTEGRATED BUILDING PRODUCTS LIMITED Director 2013-10-07 CURRENT 2010-12-16 Active
MICHAEL SEAN BYRNE BYRNE BROS. (FORMWORK) LIMITED Director 2013-10-07 CURRENT 1974-07-30 Active
MICHAEL SEAN BYRNE BYRNE GROUP LIMITED Director 2008-12-03 CURRENT 1973-03-06 Active
MICHAEL SEAN BYRNE ROBIN HOOD (KINGSTON VALE) RESIDENTS COMPANY LIMITED Director 2007-05-17 CURRENT 2007-05-17 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
2024-03-08AUDITOR'S RESIGNATION
2024-01-03DIRECTOR APPOINTED MR ANTHONY WOOD
2024-01-03AP01DIRECTOR APPOINTED MR ANTHONY WOOD
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-17AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY REEVES
2020-02-14AP01DIRECTOR APPOINTED MR TREVOR IAN DILLON
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR STEPHEN FULLER
2019-09-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-09PSC05Change of details for Byrne Group Plc as a person with significant control on 2017-10-11
2018-11-29AP01DIRECTOR APPOINTED MR ANDREW MASON
2018-08-03AP01DIRECTOR APPOINTED MR PAUL JOSEPH FOLEY
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH BYRNE
2018-05-18AA01Current accounting period extended from 31/05/18 TO 30/06/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM PINCHAM
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN DOWLE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/17 FROM 38-42 Hampton Road Teddington Middlesex TW11 0JE
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4000
2016-03-30AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-30ANNOTATIONReplaced
2016-03-30ANNOTATIONReplacement
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-13AR0131/12/15 FULL LIST
2016-01-13AR0131/12/15 FULL LIST
2016-01-12AP03Appointment of Mr Navaratnam Vanithasan as company secretary on 2016-01-01
2016-01-12TM02Termination of appointment of Marc Babwah on 2015-12-18
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-20AR0131/12/13 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWIE
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2013-08-13AP01DIRECTOR APPOINTED MR JOHN HOWIE
2013-06-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY REEVES
2013-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC BABWAH / 10/05/2013
2013-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC SHAFFICK BABWAH / 10/05/2013
2013-01-23AR0131/12/12 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM PINCHAM / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY BYRNE / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN BYRNE / 01/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BYRNE / 01/02/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC SHAFFICK BABWAH / 01/02/2012
2012-01-25AR0131/12/11 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-01-20AR0131/12/10 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY HULL
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 23/07/2010
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-02AR0131/12/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM PINCHAM / 04/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTYN HULL / 04/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN BYRNE / 04/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY PATRICK BYRNE
2008-11-24288aSECRETARY APPOINTED MR MARC BABWAH
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM TUDOR HOUSE 26 UPPER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4DY
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, TUDOR HOUSE, 26 UPPER TEDDINGTON ROAD, HAMPTON WICK, SURREY, KT1 4DY
2008-03-18RES01ADOPT MEM AND ARTS 08/03/2008
2008-03-18RES12VARYING SHARE RIGHTS AND NAMES
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 13-15 WHITE HART LANE BARNES LONDON SW13 0PX
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 13-15 WHITE HART LANE, BARNES, LONDON SW13 0PX
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-02-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to F.B.ELLMER 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 F.B.ELLMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-15 Satisfied SHABIR BHANJI AND AKBAR BHANJI
MORTGAGE DEBENTURE 1995-08-10 Outstanding ALLIED IRISH BANKS PLC
DEBENTURE 1983-10-15 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1982-07-26 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1982-07-26 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 F.B.ELLMER LIMITED

Intangible Assets
Patents
We have not found any records of F.B.ELLMER LIMITED registering or being granted any patents
Domain Names

F.B.ELLMER LIMITED owns 1 domain names.

ellmers.co.uk  

Trademarks
We have not found any records of F.B.ELLMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.B.ELLMER 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 (41100 - Development of building projects) as F.B.ELLMER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where F.B.ELLMER 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 F.B.ELLMER 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 F.B.ELLMER 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.