ELLISON CIRCLIPS LIMITED

ELLISON CIRCLIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLISON CIRCLIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00583119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELLISON CIRCLIPS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ELLISON CIRCLIPS LIMITED located?

    Registered Office Address
    Hayfield Colne Road
    Glusburn
    BD20 8QP Keighley
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLISON CIRCLIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLISON HOLDINGS LIMITEDSep 27, 1996Sep 27, 1996
    ELLISON CIRCLIPS GROUP LIMITEDMay 09, 1990May 09, 1990
    ELLISON CIRCLIPS LIMITEDApr 30, 1957Apr 30, 1957

    What are the latest accounts for ELLISON CIRCLIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELLISON CIRCLIPS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for ELLISON CIRCLIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    6 pagesCS01

    Appointment of Mr Warren Fothergill as a secretary on Sep 01, 2024

    2 pagesAP03

    Termination of appointment of Christine Anne Pownall as a secretary on Sep 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019

    2 pagesAP03

    Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on Sep 03, 2019

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Christine Anne Pownall as a secretary on Aug 02, 2019

    1 pagesTM02

    Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on Aug 02, 2019

    2 pagesAP01

    Appointment of Mr Paul Adrian Watkins-Burke as a director on Aug 02, 2019

    2 pagesAP01

    Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on Aug 16, 2019

    1 pagesAD01

    Who are the officers of ELLISON CIRCLIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERGILL, Warren
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    327456200001
    WATKINS-BURKE, Paul Adrian
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    EnglandBritishManaging Director192395900001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Secretary
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    British5863150003
    CRABTREE, Andrew I'Anson
    18 Bankfield Road
    BD18 4AT Shipley
    West Yorkshire
    Secretary
    18 Bankfield Road
    BD18 4AT Shipley
    West Yorkshire
    British5863150001
    POWNALL, Christine Anne
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    262495820001
    POWNALL, Christine Anne
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Secretary
    Newhall Street
    B3 1SN Birmingham
    199
    England
    202398090001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BERTHELOT, Michael Joseph
    One Cedar Ridge Lane
    Warren New Jersey 07059
    United States
    Director
    One Cedar Ridge Lane
    Warren New Jersey 07059
    United States
    AmericanChairman & Chief Exec.Officer67052750001
    BROWN, Daran Charles
    7 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    Director
    7 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    BritishManaging Director78584760001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Director
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    EnglandBritishChartered Accountant5863150003
    ELLISON, Michael Scarth
    The Old Kennels
    Rylstone
    BD23 6LJ Skipton
    North Yorkshire
    Director
    The Old Kennels
    Rylstone
    BD23 6LJ Skipton
    North Yorkshire
    BritishEngineer5354660002
    ELLISON, Paul
    Dales Cottage
    Sandybanks Harden
    BD16 1BG Bingley
    West Yorkshire
    Director
    Dales Cottage
    Sandybanks Harden
    BD16 1BG Bingley
    West Yorkshire
    BritishConsultant5354670001
    ELLISON, Simon Forder
    Woodhead Farm
    Sidegate Lane Lothersdale
    BD20 8EU Keighley
    West Yorkshire
    Director
    Woodhead Farm
    Sidegate Lane Lothersdale
    BD20 8EU Keighley
    West Yorkshire
    EnglandBritishDirector103514200001
    HARVEY, Gerald
    18 Countryside Drive
    Summit 07901
    New Jersey
    Usa
    Director
    18 Countryside Drive
    Summit 07901
    New Jersey
    Usa
    AmericanAttorney66293070001
    HOLDEN, Terence
    12 Belvoir Gardens
    Skircoat Green
    HX3 0NF Halifax
    West Yorkshire
    Director
    12 Belvoir Gardens
    Skircoat Green
    HX3 0NF Halifax
    West Yorkshire
    BritishDirector20811400001
    JEMSBY, Ulf
    Alte Mauergasse 2c
    Bad Homburg
    61348
    Germany
    Director
    Alte Mauergasse 2c
    Bad Homburg
    61348
    Germany
    SwedishManaging Director66518470003
    MEIKLE, Angus Mckay
    11 Manor Gardens
    Cullingworth
    BD13 5BE Bradford
    West Yorkshire
    Director
    11 Manor Gardens
    Cullingworth
    BD13 5BE Bradford
    West Yorkshire
    United KingdomBritishDirector20360340001
    MORLEY, Herbert
    77 New Road
    Firbeck
    S81 8JY Worksop
    Nottinghamshire
    Director
    77 New Road
    Firbeck
    S81 8JY Worksop
    Nottinghamshire
    BritishConsultant20811410001
    MORRIS, David Brian
    2 Main Road
    Denholme
    BD13 4DL Bradford
    West Yorkshire
    Director
    2 Main Road
    Denholme
    BD13 4DL Bradford
    West Yorkshire
    BritishDirector5356520001
    MORRIS, Sidney Ernest
    Strathmore Langley Avenue
    BD16 4ET Bingley
    West Yorkshire
    Director
    Strathmore Langley Avenue
    BD16 4ET Bingley
    West Yorkshire
    BritishEngineer5354700001
    ROTTGES, Dieter Leo
    Fabritiusstr 39
    4150 Krefeld 11
    Germany
    Director
    Fabritiusstr 39
    4150 Krefeld 11
    Germany
    GermanDirector20811420001
    SCARISBRICK, John George
    Delheim
    Foxhill Court
    LS16 5PL Leeds
    West Yorkshire
    Director
    Delheim
    Foxhill Court
    LS16 5PL Leeds
    West Yorkshire
    EnglandBritishAccountant34036000003
    SOMMER, Joachim Heinrich Wilhelm
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    GermanyGermanDirector261525810001
    STEVENS, Victor Elisabeth Alois
    Stationsstraat 22
    Puurs
    2870
    Belgium
    Director
    Stationsstraat 22
    Puurs
    2870
    Belgium
    BelgiumBelgianDirector83049510001
    WILLINGHAM, Derrick
    Lindrick Lodge,Lindrick Road
    Woodsetts
    S81 8AY Worksop
    Director
    Lindrick Lodge,Lindrick Road
    Woodsetts
    S81 8AY Worksop
    EnglandBritishConsultant462810001

    Who are the persons with significant control of ELLISON CIRCLIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cirteq Limited
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    England
    Apr 06, 2016
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number03062174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0