About

Registered Number: 05587007
Date of Incorporation: 07/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Taylors Building, Hownsgill Drive, Consett, County Durham, DH8 9HU

 

Epicurium Ltd was established in 2005. We do not know the number of employees at the organisation. Epicurium Ltd has 4 directors listed as Mckechnie, Benjamin, Batie, Jonathon David, Fleet, Edward Alexander, Mckechnie, Thomas Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATIE, Jonathon David 07 October 2005 05 January 2009 1
FLEET, Edward Alexander 01 September 2009 18 March 2011 1
MCKECHNIE, Thomas Daniel 01 September 2009 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MCKECHNIE, Benjamin 07 October 2005 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 March 2019
PSC04 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 09 February 2016
CERTNM - Change of name certificate 03 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 08 May 2014
RESOLUTIONS - N/A 06 November 2013
AR01 - Annual Return 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 20 April 2010
CERTNM - Change of name certificate 12 December 2009
CONNOT - N/A 12 December 2009
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 13 May 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 02 November 2006
225 - Change of Accounting Reference Date 26 October 2006
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.