About

Registered Number: 02667268
Date of Incorporation: 02/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, Somerset, BA4 6LQ

 

Based in Somerset, Eurilait Ltd was setup in 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has 18 directors listed as Borgne, Yvan, Le Bris, Jean-marie, Millward, James Paul, Rabouille, Gilles, Guillerm, Jean Luc, Le Bourvellec, Catherine, Lefeuvre, Jaques, Anselme, Nadege, Athimon, Oliver Joesph Alfred, Bissey, Patrick, Bouessel Du Bourg, Malo, D Humieres, Eric, David, Alain, Gautron, Patrick, Godfroy, Lionel, Newmarch, Howard, Pretelat, Olivier, Spencer, John Martin at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE BRIS, Jean-Marie 19 March 2014 - 1
MILLWARD, James Paul 01 April 2016 - 1
RABOUILLE, Gilles 15 November 2019 - 1
ANSELME, Nadege 02 December 1991 25 May 1993 1
ATHIMON, Oliver Joesph Alfred 14 September 2015 15 November 2019 1
BISSEY, Patrick 02 December 1991 01 July 2009 1
BOUESSEL DU BOURG, Malo 22 October 1999 12 December 2003 1
D HUMIERES, Eric 31 July 1995 30 April 1998 1
DAVID, Alain 30 April 1998 22 October 1999 1
GAUTRON, Patrick 01 July 2009 19 March 2014 1
GODFROY, Lionel 02 December 1991 31 July 1995 1
NEWMARCH, Howard 03 March 2003 31 March 2016 1
PRETELAT, Olivier 12 December 2003 24 June 2014 1
SPENCER, John Martin 02 December 1991 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BORGNE, Yvan 06 November 2015 - 1
GUILLERM, Jean Luc 31 July 1995 12 December 1997 1
LE BOURVELLEC, Catherine 12 December 1997 30 April 1998 1
LEFEUVRE, Jaques 25 May 1993 31 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA01 - Change of accounting reference date 06 July 2020
CS01 - N/A 05 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 02 April 2016
AR01 - Annual Return 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AP03 - Appointment of secretary 03 December 2015
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 21 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363b - Annual Return 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
CERTNM - Change of name certificate 26 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
AA - Annual Accounts 13 November 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 26 October 1995
287 - Change in situation or address of Registered Office 07 June 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
288 - N/A 15 July 1993
RESOLUTIONS - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 25 January 1993
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
287 - Change in situation or address of Registered Office 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
NEWINC - New incorporation documents 02 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2006 Outstanding

N/A

Debenture deed 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.