Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ellis Patents Holdings Limited
Ellis Patents Holdings Limited is an active company incorporated on 7 February 2012 with the registered office located in Malton, North Yorkshire. Ellis Patents Holdings Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07939436
Private limited company
Age
13 years
Incorporated
7 February 2012
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
7 February 2025
(7 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Group
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Ellis Patents Holdings Limited
Contact
Address
Ellis Patents Holdings Ltd High Street
Rillington
Malton
North Yorkshire
YO17 8LA
Same address for the past
12 years
Companies in YO17 8LA
Telephone
01944758395
Email
Available in Endole App
Website
Ellispipefixings.co.uk
See All Contacts
People
Officers
9
Shareholders
29
Controllers (PSC)
2
Mr Christopher John Calvert
Director • PSC • British • Lives in England • Born in May 1939
Mr Martin Gerard Mullin
Director • Senior VP & GM • British • Lives in England • Born in May 1966
Mr Danny Macfarlane
Director • British • Lives in England • Born in Nov 1971
Mr Richard Martin Lowish
Director • Retired • American • Lives in England • Born in Feb 1952
Mr John Martin Weaving
Director • British • Lives in England • Born in Jul 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ellis Patents Limited
Mr Christopher John Calvert, Mr Richard Martin Lowish, and 3 more are mutual people.
Active
Derwent Training Association
Mr Richard Armitage Shaw and Mr Danny Macfarlane are mutual people.
Active
The Lake District Calvert Trust
Mr Martin Gerard Mullin is a mutual person.
Active
Livability
Mr John Martin Weaving is a mutual person.
Active
Peer Power Limited
Edward Philip Reid is a mutual person.
Active
Methodist Schools Property Company
Mr John Martin Weaving is a mutual person.
Active
Neil's Woodlands LLP
Mr Neil Richard Oates Foreman is a mutual person.
Active
Neil Foreman Limited
Mr Neil Richard Oates Foreman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£1.6M
Increased by £332.47K (+26%)
Turnover
£9.76M
Increased by £558.92K (+6%)
Employees
76
Increased by 8 (+12%)
Total Assets
£9.71M
Decreased by £119.06K (-1%)
Total Liabilities
-£1.75M
Decreased by £349.04K (-17%)
Net Assets
£7.97M
Increased by £229.98K (+3%)
Debt Ratio (%)
18%
Decreased by 3.33% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Group Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Group Accounts Submitted
1 Year 9 Months Ago on 24 Nov 2023
Mr Edward Philip Reid Appointed
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Group Accounts Submitted
2 Years 10 Months Ago on 1 Nov 2022
Nicholas John Nightingale Resigned
3 Years Ago on 12 Jul 2022
Christopher John Calvert (PSC) Appointed
3 Years Ago on 25 Mar 2022
Confirmation Submitted
3 Years Ago on 11 Mar 2022
Get Alerts
Get Credit Report
Discover Ellis Patents Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 11 July 2023
Submitted on 19 May 2025
Statement of capital following an allotment of shares on 12 July 2024
Submitted on 19 May 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 20 Feb 2025
Group of companies' accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 29 Feb 2024
Appointment of Mr Edward Philip Reid as a director on 2 November 2023
Submitted on 28 Jan 2024
Group of companies' accounts made up to 28 February 2023
Submitted on 24 Nov 2023
Notification of Christopher John Calvert as a person with significant control on 25 March 2022
Submitted on 23 Feb 2023
Confirmation statement made on 7 February 2023 with updates
Submitted on 23 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs