Background WavePink WaveYellow Wave

EWS (MANUFACTURING) LIMITED (09671652)

EWS (MANUFACTURING) LIMITED (09671652) is an active UK company. incorporated on 6 July 2015. with registered office in Smethwick. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). EWS (MANUFACTURING) LIMITED has been registered for 10 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart and 1 others.

Company Number
09671652
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWS (MANUFACTURING) LIMITED

EWS (MANUFACTURING) LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Smethwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). EWS (MANUFACTURING) LIMITED was registered 10 years ago.(SIC: 25730)

Status

active

Active since 10 years ago

Company No

09671652

LTD Company

Age

10 Years

Incorporated 6 July 2015

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 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ARC SECTIONS LIMITED
From: 6 July 2015To: 11 September 2015
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA England
From: 2 July 2018To: 1 March 2024
Ews Headway Road Wolverhampton WV10 6PZ England
From: 11 September 2015To: 2 July 2018
Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX United Kingdom
From: 6 July 2015To: 11 September 2015
Timeline

23 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Sept 20
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 29 Jun 2018

JAGGAR, Jonathan Mark

Active
Downing Street, SmethwickB66 2PA
Born September 1980
Director
Appointed 29 Jun 2018

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 29 Jun 2018

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed 29 Jun 2018

MANAMLEY, Christopher Paul

Resigned
Headway Road, WolverhamptonWV10 6PZ
Born May 1973
Director
Appointed 06 Jul 2015
Resigned 31 Jan 2018

NEALE, Richard George

Resigned
Downing Street, SmethwickB66 2PA
Born March 1973
Director
Appointed 29 Jun 2018
Resigned 28 Sept 2020

RICHARDS, Mervyn Philip

Resigned
Downing Street, SmethwickB66 2PA
Born December 1948
Director
Appointed 28 Jul 2017
Resigned 06 Aug 2018

RICHARDSON, Andrew John

Resigned
Headway Road, WolverhamptonWV10 6PZ
Born September 1964
Director
Appointed 06 Jul 2015
Resigned 23 Mar 2018

TEMPLETON WARD, Nicholas David

Resigned
Downing Street, SmethwickB66 2PA
Born May 1951
Director
Appointed 23 Mar 2018
Resigned 29 Jun 2018

TRANTER, Kevin David

Resigned
Downing Street, SmethwickB66 2PA
Born July 1961
Director
Appointed 04 Aug 2015
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Downing Street, SmethwickB66 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Headway Road, WolverhamptonWV10 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Resolution
8 September 2015
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Incorporation Company
6 July 2015
NEWINCIncorporation