Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ellison Wire Products Limited
Ellison Wire Products Limited is an active company incorporated on 22 December 2009 with the registered office located in Derby, Derbyshire. Ellison Wire Products Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07111211
Private limited company
Age
15 years
Incorporated
22 December 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 June 2025
(4 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Ellison Wire Products Limited
Contact
Update Details
Address
Unit 3 & 4 Bemrose Park
Wayzgoose Drive
Derby
DE21 6XQ
Same address for the past
11 years
Companies in DE21 6XQ
Telephone
01332340002
Email
Available in Endole App
Website
Ellisonwireproducts.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Stephen Hunter
Director • British • Lives in England • Born in Dec 1955
Mr Mark Richard Gardner
Director • Commercial Director • British • Lives in England • Born in Dec 1968
SCJE Developments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JSJ Consultancy Limited
Stephen Hunter is a mutual person.
Active
JSJ Partnership Limited
Stephen Hunter is a mutual person.
Active
SCJE Developments Limited
Stephen Hunter is a mutual person.
Active
Anlaf Limited
Stephen Hunter is a mutual person.
Active
Eurovision Logistics Ltd
Stephen Hunter is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£53.28K
Decreased by £6.65K (-11%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 5 (-26%)
Total Assets
£1.3M
Decreased by £652.3K (-33%)
Total Liabilities
-£1.58M
Decreased by £1.02M (-39%)
Net Assets
-£284.33K
Increased by £364.08K (-56%)
Debt Ratio (%)
122%
Decreased by 11.34% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Aug 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Charge Satisfied
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Scje Developments Limited (PSC) Appointed
1 Year 10 Months Ago on 30 Nov 2023
Jsj Partnership Limited (PSC) Resigned
1 Year 10 Months Ago on 30 Nov 2023
James William White (PSC) Resigned
9 Years Ago on 7 Apr 2016
Stephen Hunter (PSC) Resigned
9 Years Ago on 7 Apr 2016
Jeremy Sean Blakey (PSC) Resigned
9 Years Ago on 7 Apr 2016
Get Alerts
Get Credit Report
Discover Ellison Wire Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 23 Jun 2025
Second filing of Confirmation Statement dated 6 June 2018
Submitted on 26 Nov 2024
Second filing of Confirmation Statement dated 15 June 2020
Submitted on 26 Nov 2024
Second filing of Confirmation Statement dated 6 June 2020
Submitted on 26 Nov 2024
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Resolutions
Submitted on 23 Nov 2024
Statement of capital following an allotment of shares on 11 November 2024
Submitted on 23 Nov 2024
Resolutions
Submitted on 23 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 22 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs