Ellison Circlips Limited KEIGHLEY


Ellison Circlips started in year 1957 as Private Limited Company with registration number 00583119. The Ellison Circlips company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Keighley at Hayfield Colne Road. Postal code: BD20 8QP. Since March 26, 2004 Ellison Circlips Limited is no longer carrying the name Ellison Holdings.

There is a single director in the company at the moment - Paul W., appointed on 2 August 2019. In addition, a secretary was appointed - Christine P., appointed on 17 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ellison Circlips Limited Address / Contact

Office Address Hayfield Colne Road
Office Address2 Glusburn
Town Keighley
Post code BD20 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00583119
Date of Incorporation Tue, 30th Apr 1957
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Christine P.

Position: Secretary

Appointed: 17 September 2019

Paul W.

Position: Director

Appointed: 02 August 2019

Andrew C.

Position: Director

Resigned: 02 August 2019

Joachim S.

Position: Director

Appointed: 02 August 2019

Resigned: 21 August 2023

Christine P.

Position: Secretary

Appointed: 04 November 2015

Resigned: 02 August 2019

Andrew C.

Position: Secretary

Appointed: 26 November 2003

Resigned: 04 November 2015

Victor S.

Position: Director

Appointed: 23 January 2003

Resigned: 02 August 2019

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 1999

Resigned: 26 November 2003

Ulf J.

Position: Director

Appointed: 19 July 1999

Resigned: 30 June 2000

Michael B.

Position: Director

Appointed: 19 July 1999

Resigned: 23 January 2003

Daran B.

Position: Director

Appointed: 19 July 1999

Resigned: 06 June 2000

Gerald H.

Position: Director

Appointed: 19 July 1999

Resigned: 17 July 2002

John S.

Position: Director

Appointed: 24 January 1996

Resigned: 16 April 1999

Angus M.

Position: Director

Appointed: 01 July 1993

Resigned: 19 July 1999

David M.

Position: Director

Appointed: 01 July 1993

Resigned: 19 July 1999

Derrick W.

Position: Director

Appointed: 10 November 1992

Resigned: 28 February 1998

Simon E.

Position: Director

Appointed: 01 April 1992

Resigned: 29 January 2004

Michael E.

Position: Director

Appointed: 31 December 1991

Resigned: 29 January 2004

Terence H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1994

Andrew C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 July 1999

Herbert M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

Sidney M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Dieter R.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 1999

Paul E.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Cirteq Limited from Keighley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cirteq Limited

Hayfield Colne Road, Glusburn, Keighley, BD20 8QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 03062174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ellison Holdings March 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors33

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts made up to December 31, 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search