CENTRAL WIRE INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

CENTRAL WIRE INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01026114

Incorporation date

04/10/1971

Size

Medium

Contacts

Registered address

Registered address

1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire S60 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1971)
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/12/2025
Accounts for a medium company made up to 2025-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon09/01/2025
Accounts for a medium company made up to 2024-07-31
dot icon30/01/2024
Full accounts made up to 2023-07-31
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon15/01/2023
Termination of appointment of Rory James Ellison-Anderson as a director on 2022-09-30
dot icon14/11/2022
Termination of appointment of Rory James Ellison-Anderson as a secretary on 2022-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/10/2021
Full accounts made up to 2021-07-31
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon27/11/2020
Full accounts made up to 2020-07-31
dot icon18/03/2020
Appointment of Mr Andrew Ian Prichard as a director on 2020-01-20
dot icon18/03/2020
Appointment of Mr James Hedley Wright as a director on 2020-01-20
dot icon18/03/2020
Appointment of Mr Rory James Ellison-Anderson as a director on 2020-01-20
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon08/01/2020
Full accounts made up to 2019-07-31
dot icon19/07/2019
Termination of appointment of James Alexander Roper as a director on 2019-07-18
dot icon04/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon12/10/2018
Full accounts made up to 2018-07-31
dot icon11/06/2018
Satisfaction of charge 010261140008 in full
dot icon11/06/2018
Registration of charge 010261140009, created on 2018-06-08
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/09/2017
Full accounts made up to 2017-07-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/10/2016
Full accounts made up to 2016-07-31
dot icon22/09/2016
Appointment of Mr Rory James Ellison-Anderson as a secretary on 2016-09-15
dot icon22/09/2016
Termination of appointment of Tracy Morton as a secretary on 2016-09-15
dot icon18/05/2016
Resolutions
dot icon22/04/2016
Registration of charge 010261140008, created on 2016-04-20
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2015-07-31
dot icon19/10/2015
Satisfaction of charge 5 in full
dot icon19/10/2015
Satisfaction of charge 6 in full
dot icon19/10/2015
Satisfaction of charge 4 in full
dot icon17/07/2015
Registration of charge 010261140007, created on 2015-07-16
dot icon31/03/2015
Current accounting period shortened from 2015-12-31 to 2015-07-31
dot icon27/03/2015
Certificate of change of name
dot icon13/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Mr Tom Hanewald as a director on 2015-02-27
dot icon09/03/2015
Termination of appointment of Richard Probert Pearson as a director on 2015-02-27
dot icon09/03/2015
Termination of appointment of Peter Holes as a director on 2015-02-27
dot icon09/03/2015
Termination of appointment of Friedrich Wilhelm Hempel as a director on 2015-02-27
dot icon09/03/2015
Termination of appointment of Andre Wilhelm Hempel as a director on 2015-02-27
dot icon09/03/2015
Appointment of Mr Denis Crane as a director on 2015-02-27
dot icon09/03/2015
Appointment of Mr Christopher David Charron as a director on 2015-02-27
dot icon09/03/2015
Appointment of Mr Paul Christopher From as a director on 2015-02-27
dot icon25/02/2015
Statement of company's objects
dot icon25/02/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr James Alexander Roper on 2015-01-29
dot icon19/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Tracy Morton as a secretary
dot icon24/10/2013
Termination of appointment of Richard Pearson as a secretary
dot icon16/08/2013
Appointment of Mr Peter Holes as a director
dot icon10/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/02/2013
Director's details changed for Mr Friedrich Wilhelm Hempel on 2013-02-14
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Friedrich Wilhelm Hempel on 2010-01-15
dot icon29/01/2010
Registered office address changed from 10 Roehampton Gate London SW15 5JS on 2010-01-29
dot icon26/01/2010
Appointment of Mr James Alexander Roper as a director
dot icon26/01/2010
Appointment of Mr Andre Wilhelm Hempel as a director
dot icon14/01/2010
Miscellaneous
dot icon07/01/2010
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon08/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 24/01/09; full list of members
dot icon28/02/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon28/12/2007
Location of debenture register
dot icon28/12/2007
Location of register of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: 2 c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 24/01/07; full list of members
dot icon30/01/2007
Location of debenture register
dot icon30/01/2007
Location of register of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon09/02/2006
Location of debenture register
dot icon09/02/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon29/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 24/01/05; full list of members
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/03/2004
Location of register of members
dot icon10/02/2004
Return made up to 24/01/04; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04 from: carlton house grammar school st bradford west yorkshire
dot icon13/06/2003
Resolutions
dot icon02/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2003
Resolutions
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon22/02/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 24/01/02; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Full group accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 24/01/01; full list of members
dot icon01/02/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon19/01/2000
Full group accounts made up to 1999-10-31
dot icon11/02/1999
Return made up to 24/01/99; no change of members
dot icon23/12/1998
Full group accounts made up to 1998-10-31
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon05/01/1998
Full group accounts made up to 1997-10-31
dot icon11/02/1997
Return made up to 24/01/97; no change of members
dot icon24/12/1996
Full group accounts made up to 1996-10-31
dot icon13/02/1996
Return made up to 24/01/96; no change of members
dot icon22/12/1995
Full group accounts made up to 1995-10-31
dot icon13/02/1995
Full group accounts made up to 1994-10-31
dot icon07/02/1995
Return made up to 24/01/95; full list of members
dot icon07/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
Return made up to 24/01/94; full list of members
dot icon01/02/1994
Full group accounts made up to 1993-10-31
dot icon26/04/1993
Return made up to 24/01/93; full list of members
dot icon19/02/1993
Full group accounts made up to 1992-10-31
dot icon21/01/1993
Registered office changed on 21/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon27/05/1992
Particulars of mortgage/charge
dot icon18/02/1992
Return made up to 24/01/92; full list of members
dot icon21/01/1992
Full group accounts made up to 1991-10-31
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Return made up to 24/01/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-10-31
dot icon30/04/1990
Particulars of mortgage/charge
dot icon20/04/1990
Return made up to 24/01/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-10-31
dot icon20/03/1989
Return made up to 06/02/89; full list of members
dot icon20/03/1989
Full group accounts made up to 1988-10-31
dot icon16/03/1989
Registered office changed on 16/03/89 from: chapel house 12A upper berkeley street london W1H7PE
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Director resigned;new director appointed
dot icon22/04/1988
Full accounts made up to 1987-10-31
dot icon22/04/1988
Return made up to 21/03/88; full list of members
dot icon30/03/1988
Particulars of mortgage/charge
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: chapel house 12A upper berkeley street london W1H 7PE
dot icon03/12/1987
Auditor's resignation
dot icon05/11/1987
Registered office changed on 05/11/87 from: hill house 1 little new street london EC4A 3TR
dot icon21/10/1987
Auditor's resignation
dot icon21/05/1987
Return made up to 09/03/87; full list of members
dot icon16/01/1987
Group of companies' accounts made up to 1986-10-31
dot icon04/10/1971
Miscellaneous
dot icon04/10/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

62
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,475,404.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
62
12.90M
-
22.63M
2.48M
-
2023
62
12.90M
-
22.63M
2.48M
-

Employees

2023

Employees

62 Ascended- *

Net Assets(GBP)

12.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

22.63M £Ascended- *

Cash in Bank(GBP)

2.48M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison-Anderson, Rory James
Secretary
15/09/2016 - 30/09/2022
-
Ellison-Anderson, Rory James
Director
19/01/2020 - 29/09/2022
1
Charron, Christopher David
Director
27/02/2015 - Present
-
Prichard, Andrew Ian
Director
20/01/2020 - Present
-
From, Paul Christopher
Director
27/02/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About CENTRAL WIRE INDUSTRIES UK LIMITED

CENTRAL WIRE INDUSTRIES UK LIMITED is an(a) Active company incorporated on 04/10/1971 with the registered office located at 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire S60 1RH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL WIRE INDUSTRIES UK LIMITED?

toggle

CENTRAL WIRE INDUSTRIES UK LIMITED is currently Active. It was registered on 04/10/1971 .

Where is CENTRAL WIRE INDUSTRIES UK LIMITED located?

toggle

CENTRAL WIRE INDUSTRIES UK LIMITED is registered at 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire S60 1RH.

What does CENTRAL WIRE INDUSTRIES UK LIMITED do?

toggle

CENTRAL WIRE INDUSTRIES UK LIMITED operates in the Cold drawing of wire (24.34 - SIC 2007) sector.

How many employees does CENTRAL WIRE INDUSTRIES UK LIMITED have?

toggle

CENTRAL WIRE INDUSTRIES UK LIMITED had 62 employees in 2023.

What is the latest filing for CENTRAL WIRE INDUSTRIES UK LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-16 with no updates.