About

Registered Number: 02225761
Date of Incorporation: 01/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Cloister Way, Bridges Road, Ellesmere Port, Cheshire, CH65 4EL

 

Established in 1988, Euroresins Uk Ltd are based in Ellesmere Port. The companies directors are listed as Johnson, Kevin Andrew, Thompson, Carol Lesley, Abagnale, Mauro, Bailey, John, Bailey, John, Bouwmeester, Stephanus Gerardus, Brule, Jeffrey David, De Koning, Gerardus Johannes Maria, Dr, De Koning, Gerardus Johannes Maria, Effing, Michael Josef, Dr, French, Robert, Ledent, Ronald, Meli, Andrea, Dr, Morelissen, Jakob Hendrik Boudewijn, Nicholls, Linda Elizabeth, Olfers, Francisco Alphonsus Henricus Maria, Toeroek, Michel, Van Kempen, Marcellus Henricus Gerardus, Van Wilgenburg, Ronald, Wall, Richard Alan in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABAGNALE, Mauro 28 March 2013 09 October 2018 1
BAILEY, John 01 August 2006 18 February 2008 1
BAILEY, John 01 January 1999 06 March 2001 1
BOUWMEESTER, Stephanus Gerardus 06 September 2011 28 March 2013 1
BRULE, Jeffrey David 01 August 2008 02 August 2010 1
DE KONING, Gerardus Johannes Maria, Dr 14 February 2006 31 December 2007 1
DE KONING, Gerardus Johannes Maria 31 August 2003 01 September 2004 1
EFFING, Michael Josef, Dr 08 January 2009 01 July 2009 1
FRENCH, Robert N/A 01 January 1999 1
LEDENT, Ronald 01 December 2006 07 April 2008 1
MELI, Andrea, Dr 29 September 2003 01 August 2006 1
MORELISSEN, Jakob Hendrik Boudewijn 07 April 2008 08 January 2009 1
NICHOLLS, Linda Elizabeth 02 August 2010 30 April 2014 1
OLFERS, Francisco Alphonsus Henricus Maria 01 September 2004 14 February 2006 1
TOEROEK, Michel 18 February 2008 01 August 2008 1
VAN KEMPEN, Marcellus Henricus Gerardus 01 April 1998 27 August 2003 1
VAN WILGENBURG, Ronald 31 December 2007 01 July 2009 1
WALL, Richard Alan 06 March 2001 29 September 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Kevin Andrew 04 October 2018 - 1
THOMPSON, Carol Lesley 04 April 2006 04 October 2018 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 20 November 2018
TM01 - Termination of appointment of director 10 October 2018
AP03 - Appointment of secretary 09 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 02 March 2017
CS01 - N/A 24 February 2017
MR01 - N/A 10 January 2017
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 10 October 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
MR01 - N/A 20 June 2016
MR01 - N/A 01 April 2016
MR01 - N/A 21 March 2016
AUD - Auditor's letter of resignation 08 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 08 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 28 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
RESOLUTIONS - N/A 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 16 March 2001
CERTNM - Change of name certificate 28 December 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 16 September 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
MEM/ARTS - N/A 04 June 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
123 - Notice of increase in nominal capital 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 16 March 1995
288 - N/A 30 June 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 26 March 1993
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 22 January 1992
AA - Annual Accounts 28 March 1991
363 - Annual Return 28 March 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
MEM/ARTS - N/A 28 June 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 June 1990
MEM/ARTS - N/A 19 December 1989
RESOLUTIONS - N/A 12 December 1989
RESOLUTIONS - N/A 06 December 1989
CERTNM - Change of name certificate 06 December 1989
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
287 - Change in situation or address of Registered Office 07 November 1989
288 - N/A 07 November 1989
288 - N/A 07 November 1989
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.