Ellison Wire Products Limited

DataGardener
ellison wire products limited
live
Small

Ellison Wire Products Limited

07111211Private Limited With Share Capital

Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, DE216XQ
Incorporated

22/12/2009

Company Age

16 years

Directors

2

Employees

14

SIC Code

25930

Risk

high risk

Company Overview

Registration, classification & business activity

Ellison Wire Products Limited (07111211) is a private limited with share capital incorporated on 22/12/2009 (16 years old) and registered in derby, DE216XQ. The company operates under SIC code 25930 - manufacture of wire products, chain and springs.

Ellison wire products limited is an accounting company based out of united kingdom.

Private Limited With Share Capital
SIC: 25930
Small
Incorporated 22/12/2009
DE216XQ
14 employees

Financial Overview

Total Assets

£1.30M

Liabilities

£1.58M

Net Assets

£-284.3K

Est. Turnover

£2.63M

AI Estimated
Unreported
Cash

£53.3K

Key Metrics

14

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-11-2024
Resolution
Category:Resolution
Date:23-11-2024
Resolution
Category:Resolution
Date:23-11-2024
Memorandum Articles
Category:Incorporation
Date:23-11-2024
Capital Allotment Shares
Category:Capital
Date:23-11-2024
Capital Allotment Shares
Category:Capital
Date:22-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:22-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:22-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:14-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:16-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Termination Secretary Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Capital Allotment Shares
Category:Capital
Date:18-12-2012
Resolution
Category:Resolution
Date:18-12-2012
Legacy
Category:Mortgage
Date:15-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2010

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date05/08/2024
Latest Accounts30/11/2024

Trading Addresses

Unit 4, Bemrose Park, Wayzgoose Drive, Derby, Derbyshire, DE216XQRegistered

Contact

01332340002
sales@ellisonwireproducts.com
ellisonwireproducts.com
Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, DE216XQ