Company NameEWB Solutions Ltd.
Company StatusActive
Company Number03755592
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Trevor Michael Nicholls
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Michael Alister Bull
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Peter Stuart Moody
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45a Swallow Street
Iver
Buckinghamshire
SL0 0ER
Secretary NameCarol Jane Moody
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address45a Swallow Street
Iver
Buckinghamshire
SL0 0ER
Director NameMr Steven Leslie Edwards
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northfield Road
Aylesbury
Buckinghamshire
HP20 1PB
Director NameMr Bryan Anthony Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Larkvale
Aylesbury
Buckinghamshire
HP19 0YP
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed28 November 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.ewbs.co.uk

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Hazel Edwards
7.14%
Ordinary
11 at £1Steven Leslie Edwards
26.19%
Ordinary
9 at £1Elaine Walker
21.43%
Ordinary
8 at £1Peter Stuart Moody
19.05%
Ordinary
6 at £1Carol Jane Moody
14.29%
Ordinary
5 at £1Bryan Anthony Walker
11.90%
Ordinary

Financials

Year2014
Net Worth£1,372,051
Cash£1,450,622
Current Liabilities£342,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as unit 4, kingley park, station road, kings langley WD4 8GW with title number HD470648.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Director's details changed for Mr Michael Alister Bull on 25 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 December 2019Registration of charge 037555920002, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
16 August 2019Termination of appointment of Peter Stuart Moody as a director on 31 July 2019 (1 page)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
16 July 2018Termination of appointment of Bryan Anthony Walker as a director on 29 June 2018 (1 page)
16 July 2018Appointment of Mr Michael Alister Bull as a director on 2 July 2018 (2 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
27 December 2017Termination of appointment of Steven Leslie Edwards as a director on 19 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
27 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 January 2017Registration of charge 037555920001, created on 20 January 2017 (25 pages)
23 January 2017Registration of charge 037555920001, created on 20 January 2017 (25 pages)
22 December 2016Statement of company's objects (2 pages)
22 December 2016Statement of company's objects (2 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 December 2016Registered office address changed from 45a Swallow Street Iver Buckinghamshire SL0 0ER to 52C Borough High Street London SE1 1XN on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 45a Swallow Street Iver Buckinghamshire SL0 0ER to 52C Borough High Street London SE1 1XN on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Trevor Michael Nicholls as a director on 28 November 2016 (2 pages)
6 December 2016Termination of appointment of Carol Jane Moody as a secretary on 28 November 2016 (1 page)
6 December 2016Appointment of Mr David Elie Cicurel as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr Bradley Leonard Ormsby as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr David Elie Cicurel as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr Christopher Talbot as a secretary on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr Bradley Leonard Ormsby as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr David Barnbrook as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr David Barnbrook as a director on 28 November 2016 (2 pages)
6 December 2016Appointment of Mr Trevor Michael Nicholls as a director on 28 November 2016 (2 pages)
6 December 2016Termination of appointment of Carol Jane Moody as a secretary on 28 November 2016 (1 page)
6 December 2016Appointment of Mr Christopher Talbot as a secretary on 28 November 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42
(7 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42
(7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 42
(7 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 42
(7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 42
(7 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 42
(7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Steven Leslie Edwards on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Steven Leslie Edwards on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Stuart Moody on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Bryan Anthony Walker on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Stuart Moody on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Bryan Anthony Walker on 21 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 21/04/09; full list of members (5 pages)
28 April 2009Return made up to 21/04/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Return made up to 21/04/08; full list of members (5 pages)
7 May 2008Return made up to 21/04/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 May 2007Return made up to 21/04/07; full list of members (4 pages)
15 May 2007Return made up to 21/04/07; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 21/04/04; full list of members (8 pages)
28 April 2004Return made up to 21/04/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 May 2003Return made up to 21/04/03; full list of members (8 pages)
22 May 2003Return made up to 21/04/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 May 2002Return made up to 21/04/02; full list of members (8 pages)
17 May 2002Return made up to 21/04/02; full list of members (8 pages)
29 October 2001Ad 01/10/01--------- £ si 22@1=22 £ ic 20/42 (2 pages)
29 October 2001Ad 01/10/01--------- £ si 22@1=22 £ ic 20/42 (2 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 May 2001Return made up to 21/04/01; full list of members (8 pages)
17 May 2001Return made up to 21/04/01; full list of members (8 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
14 June 2000Ad 01/05/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 June 2000Ad 01/05/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 April 1999Incorporation (13 pages)
21 April 1999Incorporation (13 pages)