Background WavePink WaveYellow Wave

EWI PRO LIMITED (08062306)

EWI PRO LIMITED (08062306) is an active UK company. incorporated on 9 May 2012. with registered office in Doncaster. The company operates in the Construction sector, engaged in other building completion and finishing. EWI PRO LIMITED has been registered for 13 years. Current directors include BISHOP, Allan, BISHOP, Lee, BISHOP, Toni Louise and 2 others.

Company Number
08062306
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
C/O Westdale Group Limited Doncaster Road, Doncaster, DN6 9JD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BISHOP, Allan, BISHOP, Lee, BISHOP, Toni Louise, KITCHING, Malcolm, KITCHING, Sandra Jean
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWI PRO LIMITED

EWI PRO LIMITED is an active company incorporated on 9 May 2012 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in other building completion and finishing. EWI PRO LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08062306

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

EWI GUTTER LIMITED
From: 9 May 2012To: 28 February 2014
Contact
Address

C/O Westdale Group Limited Doncaster Road Askern Doncaster, DN6 9JD,

Previous Addresses

Westdale Doncaster Road Doncaster South Yorkshire DN6 9JD England
From: 20 December 2024To: 5 November 2025
North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales
From: 28 November 2018To: 20 December 2024
North Road Bridgend Industrial Estate Bridgend CF31 1TP Wales
From: 16 April 2018To: 28 November 2018
One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot SA13 2PE
From: 5 December 2013To: 16 April 2018
One Green Place 36 Kenfig Industrial Estate Margam Port Talbot SA13 2PE Wales
From: 5 December 2013To: 5 December 2013
Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH England
From: 9 May 2012To: 5 December 2013
Timeline

21 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
May 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Jan 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Jun 18
New Owner
Nov 18
Owner Exit
Nov 21
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BISHOP, Allan

Active
Doncaster Road, DoncasterDN6 9JD
Born August 1956
Director
Appointed 12 Dec 2023

BISHOP, Lee

Active
Doncaster Road, DoncasterDN6 9JD
Born April 1978
Director
Appointed 12 Dec 2023

BISHOP, Toni Louise

Active
Doncaster Road, DoncasterDN6 9JD
Born May 1981
Director
Appointed 12 Dec 2023

KITCHING, Malcolm

Active
Doncaster Road, DoncasterDN6 9JD
Born June 1948
Director
Appointed 12 Dec 2023

KITCHING, Sandra Jean

Active
Doncaster Road, DoncasterDN6 9JD
Born March 1949
Director
Appointed 12 Dec 2023

PREWETT, Robert

Resigned
Unit 36 Kenfig Industrial Estate, Port TalbotSA13 2PE
Secretary
Appointed 09 May 2012
Resigned 09 Apr 2018

ANDERSON, Craig

Resigned
Unit 36 Kenfig Industrial Estate, Port TalbotSA13 2PE
Born November 1955
Director
Appointed 19 Nov 2013
Resigned 31 Dec 2017

CHERRY, Brian Martin

Resigned
St. Leonards Drive, SkegnessPE24 5RP
Born November 1956
Director
Appointed 09 May 2012
Resigned 12 Dec 2023

HARRISON, William

Resigned
Unit 36 Kenfig Industrial Estate, Port TalbotSA13 2PE
Born January 1946
Director
Appointed 19 Nov 2013
Resigned 09 Apr 2018

PREWETT, Robert

Resigned
Bovill Road, LondonSE23 1EU
Born April 1970
Director
Appointed 09 May 2012
Resigned 09 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Askern, DoncasterDN6 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021

Mr Brian Martin Cherry

Ceased
Bridgend Industrial Estate, BridgendCF31 3TP
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Apr 2018
Ceased 20 Jan 2021

Warm Wales Cymru Gynnes

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Nov 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Incorporation Company
9 May 2012
NEWINCIncorporation