Background WavePink WaveYellow Wave

EWBANK PRODUCTS LIMITED (03312633)

EWBANK PRODUCTS LIMITED (03312633) is an active UK company. incorporated on 4 February 1997. with registered office in Kenilworth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. EWBANK PRODUCTS LIMITED has been registered for 29 years. Current directors include REES, Adrian Leonard, SAUNDERS, Jeremy Peter.

Company Number
03312633
Status
active
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
REES, Adrian Leonard, SAUNDERS, Jeremy Peter
SIC Codes
22290, 27510, 27520, 32910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWBANK PRODUCTS LIMITED

EWBANK PRODUCTS LIMITED is an active company incorporated on 4 February 1997 with the registered office located in Kenilworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. EWBANK PRODUCTS LIMITED was registered 29 years ago.(SIC: 22290, 27510, 27520, 32910)

Status

active

Active since 29 years ago

Company No

03312633

LTD Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

NICETOP LIMITED
From: 4 February 1997To: 30 April 1997
Contact
Address

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

Previous Addresses

Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1PJ
From: 3 January 2014To: 28 February 2023
, Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ
From: 4 February 1997To: 3 January 2014
Timeline

28 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Sept 13
Funding Round
Nov 13
Funding Round
Mar 15
Loan Secured
Apr 15
Loan Secured
Dec 15
Funding Round
Jan 16
Loan Cleared
Jul 17
Funding Round
Jan 19
Director Joined
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Cleared
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Apr 23
Funding Round
Sept 23
Share Issue
Sept 23
Owner Exit
Jan 24
Director Joined
May 25
Director Left
May 25
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

REES, Adrian Leonard

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1971
Director
Appointed 22 Feb 2023

SAUNDERS, Jeremy Peter

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 30 Apr 2025

BASELEY, Julian Nicholas

Resigned
Varey Road, CongletonCW12 1PJ
Secretary
Appointed 10 Sept 2013
Resigned 22 Feb 2023

KEIGHLEY, Richard Nicholas

Resigned
Main Street, BriggDN20 0QB
Secretary
Appointed 01 Aug 2007
Resigned 27 Feb 2009

OPENSHAW BLOWER, Andrew Mark John

Resigned
Ivy House, Dunham MasseyWA14 4SB
Secretary
Appointed 06 Feb 1997
Resigned 20 Feb 1997

PAVIA, Kevin Felix

Resigned
Opus Park, Moorfield Road, SurreyGU1 1SZ
Secretary
Appointed 27 Feb 2009
Resigned 10 Sept 2013

PAVIA, Kevin Felix

Resigned
Summercombe, ChiddingfoldGU8 4RB
Secretary
Appointed 31 Mar 2003
Resigned 01 Aug 2007

TURNER, Anthony

Resigned
153 Hall Lane, WiganWN2 2SS
Secretary
Appointed 20 Feb 1997
Resigned 31 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 06 Feb 1997

ANDERSON, David

Resigned
45 Cumbrian Way, BurnleyBB12 8UN
Born December 1942
Director
Appointed 07 Nov 2000
Resigned 31 Mar 2003

BASELEY, Julian Nicholas

Resigned
Varey Road, CongletonCW12 1PJ
Born December 1950
Director
Appointed 31 Mar 2003
Resigned 22 Feb 2023

DAVIES, Kim Lorraine

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born August 1960
Director
Appointed 22 Feb 2023
Resigned 30 Apr 2025

HANSEN, Anthony Kenneth

Resigned
Varey Road, CongletonCW12 1PJ
Born August 1949
Director
Appointed 14 Mar 2019
Resigned 31 Dec 2022

HOPPER, Timothy George

Resigned
Varey Road, CongletonCW12 1PJ
Born June 1956
Director
Appointed 14 Sept 2004
Resigned 22 Feb 2023

KEIGHLEY, Richard Nicholas

Resigned
Main Street, BriggDN20 0QB
Born September 1959
Director
Appointed 01 Aug 2007
Resigned 27 Feb 2009

PAVIA, Kevin Felix

Resigned
Opus Park, Moorfield Road, SurreyGU1 1SZ
Born April 1967
Director
Appointed 31 Mar 2003
Resigned 10 Sept 2013

SLATER, Norman Higson

Resigned
Woodlands 640 Newchurch Road, RossendaleBB4 9HG
Born November 1935
Director
Appointed 02 Jul 1997
Resigned 07 Nov 2000

TURNER, Anthony

Resigned
153 Hall Lane, WiganWN2 2SS
Born March 1941
Director
Appointed 06 Feb 1997
Resigned 31 Mar 2003

WEBB, Brian Thomas

Resigned
The Beeches Meadow Rise, MarlboroughSN8 4ED
Born November 1938
Director
Appointed 07 Feb 1997
Resigned 30 Jun 1998

WEBBER, Colin Howard

Resigned
18 Thorpe Meadows, PeterboroughPE3 6GA
Born March 1951
Director
Appointed 10 May 2005
Resigned 31 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 1997
Resigned 06 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2023
Ceased 30 Jan 2024
141 Farmer Ward Road, KenilworthCV8 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
17 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Statement Of Companys Objects
18 December 2018
CC04CC04
Memorandum Articles
18 December 2018
MAMA
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
19 October 2017
RP04AR01RP04AR01
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Memorandum Articles
16 February 2016
MAMA
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 August 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
6 February 2006
363aAnnual Return
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
225Change of Accounting Reference Date
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
2 April 2003
122122
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288cChange of Particulars
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
88(2)R88(2)R
Legacy
9 April 1997
287Change of Registered Office
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Incorporation Company
4 February 1997
NEWINCIncorporation