UKBizDB.co.uk

EWBANK PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ewbank Products Limited. The company was founded 27 years ago and was given the registration number 03312633. The firm's registered office is in CONGLETON. You can find them at Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EWBANK PRODUCTS LIMITED
Company Number:03312633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 27510 - Manufacture of electric domestic appliances
  • 27520 - Manufacture of non-electric domestic appliances
  • 32910 - Manufacture of brooms and brushes

Office Address & Contact

Registered Address:Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire, CW12 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Director22 February 2023Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Director22 February 2023Active
Eaton Bank Trading Estate, Varey Road, Congleton, United Kingdom, CW12 1PJ

Secretary10 September 2013Active
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB

Secretary01 August 2007Active
Ivy House, Woodhouse Lane, Dunham Massey, WA14 4SB

Secretary06 February 1997Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Secretary27 February 2009Active
Summercombe, Woodside Road, Chiddingfold, GU8 4RB

Secretary31 March 2003Active
153 Hall Lane, Aspull, Wigan, WN2 2SS

Secretary20 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1997Active
45 Cumbrian Way, Burnley, BB12 8UN

Director07 November 2000Active
Eaton Bank Trading Estate, Varey Road, Congleton, United Kingdom, CW12 1PJ

Director31 March 2003Active
Eaton Bank Trading Estate, Varey Road, Congleton, CW12 1PJ

Director14 March 2019Active
Eaton Bank Trading Estate, Varey Road, Congleton, United Kingdom, CW12 1PJ

Director14 September 2004Active
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB

Director01 August 2007Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director31 March 2003Active
Woodlands 640 Newchurch Road, Rossendale, BB4 9HG

Director02 July 1997Active
153 Hall Lane, Aspull, Wigan, WN2 2SS

Director06 February 1997Active
The Beeches Meadow Rise, Lockeridge, Marlborough, SN8 4ED

Director07 February 1997Active
18 Thorpe Meadows, Peterborough, PE3 6GA

Director10 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 1997Active

People with Significant Control

Miss Jacqueline Mackie
Notified on:22 February 2023
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lancaster Holdings Ltd
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.