About

Registered Number: 01637047
Date of Incorporation: 20/05/1982 (42 years ago)
Company Status: Active
Registered Address: C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW,

 

Having been setup in 1982, Euro Grind Ltd have registered office in Exeter, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Ettrick, Roy, Hoseason, Andrew, Langdon, Gary, Pacheco, Pedro Mendes, Sumner, Steffan William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTRICK, Roy N/A 02 October 2003 1
HOSEASON, Andrew 28 March 2012 30 June 2016 1
LANGDON, Gary N/A 02 October 2003 1
PACHECO, Pedro Mendes 22 February 2007 31 October 2014 1
SUMNER, Steffan William 20 December 2004 31 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
MR01 - N/A 10 June 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 02 January 2020
PSC02 - N/A 02 January 2020
AA - Annual Accounts 07 October 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
MR01 - N/A 07 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 05 October 2017
MR01 - N/A 03 July 2017
MR04 - N/A 03 July 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
MR04 - N/A 20 May 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 20 March 2014
MR04 - N/A 07 January 2014
AR01 - Annual Return 03 January 2014
AA01 - Change of accounting reference date 20 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
AA01 - Change of accounting reference date 24 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 13 June 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 19 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 24 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 08 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
AA - Annual Accounts 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 08 February 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
225 - Change of Accounting Reference Date 04 September 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
363s - Annual Return 03 December 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 08 December 1995
287 - Change in situation or address of Registered Office 04 April 1995
AA - Annual Accounts 07 February 1995
395 - Particulars of a mortgage or charge 31 January 1995
363s - Annual Return 20 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 17 March 1992
363s - Annual Return 03 January 1992
AA - Annual Accounts 13 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
363a - Annual Return 23 January 1991
363 - Annual Return 19 January 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 05 October 1988
395 - Particulars of a mortgage or charge 28 April 1988
287 - Change in situation or address of Registered Office 24 March 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 22 August 1986
NEWINC - New incorporation documents 20 May 1982
NEWINC - New incorporation documents 20 May 1982
MISC - Miscellaneous document 20 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 04 January 2019 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

Fixed & floating charge 17 May 2012 Fully Satisfied

N/A

Legal assignment 22 February 2011 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Chattel mortgage 22 December 2006 Fully Satisfied

N/A

Floating charge (all assets) 06 February 2006 Fully Satisfied

N/A

Debenture 05 January 2006 Fully Satisfied

N/A

Legal mortgage 05 January 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 October 2003 Fully Satisfied

N/A

Mortgage of life policy 02 October 2003 Fully Satisfied

N/A

Debenture 02 October 2003 Fully Satisfied

N/A

Debenture 02 October 2003 Fully Satisfied

N/A

Legal mortgage 02 October 2003 Fully Satisfied

N/A

Legal charge 12 January 1995 Fully Satisfied

N/A

Debenture 21 April 1988 Fully Satisfied

N/A

Debenture 19 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.