ELLISON CIRCLIPS LIMITED
Overview
Company Name | ELLISON CIRCLIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00583119 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELLISON CIRCLIPS LIMITED?
Company Name | From | Until |
---|---|---|
ELLISON HOLDINGS LIMITED | Sep 27, 1996 | Sep 27, 1996 |
ELLISON CIRCLIPS GROUP LIMITED | May 09, 1990 | May 09, 1990 |
ELLISON CIRCLIPS LIMITED | Apr 30, 1957 | Apr 30, 1957 |
What are the latest accounts for ELLISON CIRCLIPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELLISON CIRCLIPS LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ELLISON CIRCLIPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Warren Fothergill as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christine Anne Pownall as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Pownall as a secretary on Aug 02, 2019 | 1 pages | TM02 | ||
Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Adrian Watkins-Burke as a director on Aug 02, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of ELLISON CIRCLIPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOTHERGILL, Warren | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 327456200001 | |||||||
WATKINS-BURKE, Paul Adrian | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | England | British | Managing Director | 192395900001 | ||||
CRABTREE, Andrew I'Anson | Secretary | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | British | 5863150003 | ||||||
CRABTREE, Andrew I'Anson | Secretary | 18 Bankfield Road BD18 4AT Shipley West Yorkshire | British | 5863150001 | ||||||
POWNALL, Christine Anne | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 262495820001 | |||||||
POWNALL, Christine Anne | Secretary | Newhall Street B3 1SN Birmingham 199 England | 202398090001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
BERTHELOT, Michael Joseph | Director | One Cedar Ridge Lane Warren New Jersey 07059 United States | American | Chairman & Chief Exec.Officer | 67052750001 | |||||
BROWN, Daran Charles | Director | 7 Castlecroft Gardens Finchfield WV3 8LN Wolverhampton | British | Managing Director | 78584760001 | |||||
CRABTREE, Andrew I'Anson | Director | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | England | British | Chartered Accountant | 5863150003 | ||||
ELLISON, Michael Scarth | Director | The Old Kennels Rylstone BD23 6LJ Skipton North Yorkshire | British | Engineer | 5354660002 | |||||
ELLISON, Paul | Director | Dales Cottage Sandybanks Harden BD16 1BG Bingley West Yorkshire | British | Consultant | 5354670001 | |||||
ELLISON, Simon Forder | Director | Woodhead Farm Sidegate Lane Lothersdale BD20 8EU Keighley West Yorkshire | England | British | Director | 103514200001 | ||||
HARVEY, Gerald | Director | 18 Countryside Drive Summit 07901 New Jersey Usa | American | Attorney | 66293070001 | |||||
HOLDEN, Terence | Director | 12 Belvoir Gardens Skircoat Green HX3 0NF Halifax West Yorkshire | British | Director | 20811400001 | |||||
JEMSBY, Ulf | Director | Alte Mauergasse 2c Bad Homburg 61348 Germany | Swedish | Managing Director | 66518470003 | |||||
MEIKLE, Angus Mckay | Director | 11 Manor Gardens Cullingworth BD13 5BE Bradford West Yorkshire | United Kingdom | British | Director | 20360340001 | ||||
MORLEY, Herbert | Director | 77 New Road Firbeck S81 8JY Worksop Nottinghamshire | British | Consultant | 20811410001 | |||||
MORRIS, David Brian | Director | 2 Main Road Denholme BD13 4DL Bradford West Yorkshire | British | Director | 5356520001 | |||||
MORRIS, Sidney Ernest | Director | Strathmore Langley Avenue BD16 4ET Bingley West Yorkshire | British | Engineer | 5354700001 | |||||
ROTTGES, Dieter Leo | Director | Fabritiusstr 39 4150 Krefeld 11 Germany | German | Director | 20811420001 | |||||
SCARISBRICK, John George | Director | Delheim Foxhill Court LS16 5PL Leeds West Yorkshire | England | British | Accountant | 34036000003 | ||||
SOMMER, Joachim Heinrich Wilhelm | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | Germany | German | Director | 261525810001 | ||||
STEVENS, Victor Elisabeth Alois | Director | Stationsstraat 22 Puurs 2870 Belgium | Belgium | Belgian | Director | 83049510001 | ||||
WILLINGHAM, Derrick | Director | Lindrick Lodge,Lindrick Road Woodsetts S81 8AY Worksop | England | British | Consultant | 462810001 |
Who are the persons with significant control of ELLISON CIRCLIPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cirteq Limited | Apr 06, 2016 | Colne Road Glusburn BD20 8QP Keighley Hayfield England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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