Background WavePink WaveYellow Wave

E.F.W. LTD. (03156919)

E.F.W. LTD. (03156919) is an active UK company. incorporated on 8 February 1996. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). E.F.W. LTD. has been registered for 30 years. Current directors include MIRTCHEV, Dimiter Alexandrov, SMITH, Alan, WELBERRY, Suzanne.

Company Number
03156919
Status
active
Type
ltd
Incorporated
8 February 1996
Age
30 years
Address
The Site Office, Boston, PE20 3NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
MIRTCHEV, Dimiter Alexandrov, SMITH, Alan, WELBERRY, Suzanne
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.F.W. LTD.

E.F.W. LTD. is an active company incorporated on 8 February 1996 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). E.F.W. LTD. was registered 30 years ago.(SIC: 10390)

Status

active

Active since 30 years ago

Company No

03156919

LTD Company

Age

30 Years

Incorporated 8 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Site Office Holme Farm Swineshead Boston, PE20 3NL,

Timeline

24 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Secretary
Appointed 30 Sept 2014

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 30 Sept 2014

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 30 Sept 2014

WELBERRY, Suzanne

Active
The Site Office, BostonPE20 3NL
Born April 1964
Director
Appointed 08 Feb 1996

WELBERRY, Suzanne

Resigned
Westholme House Church Lane, BostonPE20 3HY
Secretary
Appointed 08 Feb 1996
Resigned 30 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 1996
Resigned 08 Feb 1996

CHARLTON, Andrew Victor

Resigned
Carlton Road, WorksopS81 7QF
Born November 1954
Director
Appointed 30 Sept 2014
Resigned 30 Apr 2019

SHARPE, Kevin John

Resigned
8 Collingwood Crescent, BostonPE21 7BH
Born February 1957
Director
Appointed 01 Apr 2001
Resigned 24 Feb 2007

WELBERRY, Jonathan Patrick

Resigned
Daken Cottage, BostonPE20 1TE
Born March 1973
Director
Appointed 08 Feb 1996
Resigned 09 Sept 2007

WELBERRY, Patrick

Resigned
Willington Road, BostonPE20 1NW
Born June 1946
Director
Appointed 08 Feb 1996
Resigned 30 Sept 2014

WELBERRY, Roger

Resigned
April House, BostonPE20 1TG
Born July 1943
Director
Appointed 08 Feb 1996
Resigned 30 Sept 2014

WELBERRY, Simon Roger

Resigned
Farthing Cottage Chapel Lane, BostonPE22 0SN
Born December 1966
Director
Appointed 08 Feb 1996
Resigned 17 Dec 2007

Persons with significant control

1

Boston Road, BostonPE20 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2023
AAAnnual Accounts
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2022
AAAnnual Accounts
Legacy
4 May 2022
PARENT_ACCPARENT_ACC
Legacy
14 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
3 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2009
MG02MG02
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 October 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Memorandum Articles
15 May 1996
MEM/ARTSMEM/ARTS
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
287Change of Registered Office
Legacy
29 March 1996
224224
Legacy
29 March 1996
88(2)R88(2)R
Legacy
19 February 1996
288288
Incorporation Company
8 February 1996
NEWINCIncorporation