ELLISON WIRE PRODUCTS LIMITED

Unit 3 & 4 Bemrose Park Unit 3 & 4 Bemrose Park, Derby, DE21 6XQ
StatusACTIVE
Company No.07111211
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ELLISON WIRE PRODUCTS LIMITED is an active private limited company with number 07111211. It was incorporated 14 years, 5 months, 28 days ago, on 22 December 2009. The company address is Unit 3 & 4 Bemrose Park Unit 3 & 4 Bemrose Park, Derby, DE21 6XQ.



Company Fillings

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jsj Partnership Limited

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James William White

Cessation date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Hunter

Cessation date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Sean Blakey

Cessation date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jsj Partnership Limited

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-30

Psc name: Scje Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Jeremy Sean Blakey

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: James William White

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 10 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 24 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-24

Charge number: 071112110005

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Jacqueline Louise Blades

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-24

Officer name: Shelley Bondon

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-07

Psc name: Jacqueline Louise Blades

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Louise Blades

Notification date: 2016-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William White

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hunter

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Jeremy Sean Blakey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Graham Beal

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Ian Kenneth Rowley

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Gardner

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shelley Bondon

Appointment date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Beal

Appointment date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Louise Blades

Appointment date: 2014-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071112110004

Charge creation date: 2014-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 071112110003

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Papprill

Termination date: 2014-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Mr Ian Rowley

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Papprill

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Sadofsky

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 6 Earls Court Priory Park East Hull HU4 7DY

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Mar 2014

Action Date: 22 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-22

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Maloney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr James William White

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sean Timothy Maloney

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Gibbin

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvyn Warren Sadofsky

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hunter

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Jeremy Sean Blakey

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gibbin

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-10

Capital : 20,001.00 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellison industrial products LIMITED\certificate issued on 24/07/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rowley

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Old address: , 6 Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY

Change date: 2010-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-18

Old address: , Units 3 &4 Bemrose House, Wayzgoose Drive, Derby, Derbyshire, DE21 6ST, England

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carter

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William White

Change date: 2010-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-13

Officer name: Sean Timothy Maloney

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Malcolm Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Old address: , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom

Change date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Jeremy Sean Blakey

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr John Michael Heathcote

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Gibbin

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Melvyn Warren Sadofsky

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Heathcote

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2010-02-04

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Sean Blakey

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William White

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Gibbin

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brown

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Heathcote

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean Timothy Maloney

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portacre LIMITED\certificate issued on 29/01/10

Documents

View document PDF

Change of name notice

Date: 29 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melvyn Warren Sadofsky

Documents

View document PDF


Some Companies

CBS WORKSPACE LTD

UNIT 1 FELLGATE,MORECAMBE,LA3 3PE

Number:07613494
Status:ACTIVE
Category:Private Limited Company

G.C.& J.C.WILKERSON LIMITED

HOMESTALL THE MOUNT,ROYSTON,SG8 8JG

Number:00566517
Status:ACTIVE
Category:Private Limited Company

JOHN WILLIES PINE STORES LIMITED

3 RINGWOOD ROAD,NEW FOREST,BH24 4AD

Number:04049084
Status:ACTIVE
Category:Private Limited Company

MELA ASTON CLINTON LIMITED

SUIT-4, 85-87 REGENCY HOUSE,LUTON,LU1 2AT

Number:08220646
Status:ACTIVE
Category:Private Limited Company

MUM’S PRIDE DAYCARE LIMITED

14 EDINBURGH DRIVE,UXBRIDGE,UB10 8QY

Number:11781921
Status:ACTIVE
Category:Private Limited Company

TOM MACLEOD LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:08983322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source