Founded in 1996, Eurostar Commodities Ltd are based in Brighouse. The organisation has 7 directors listed as Jones, Helen, Bull, Philip, Charlesworth, Janice Mary, France, Judith Elizabeth, Wilson, Kay, Gupta, Mudhit, Kemp, John at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULL, Philip | 19 June 1996 | - | 1 |
GUPTA, Mudhit | 19 June 1996 | 06 December 1996 | 1 |
KEMP, John | 01 January 2002 | 16 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Helen | 28 March 2019 | - | 1 |
CHARLESWORTH, Janice Mary | 15 July 1997 | 09 June 2004 | 1 |
FRANCE, Judith Elizabeth | 16 September 2009 | 28 March 2019 | 1 |
WILSON, Kay | 06 December 1996 | 15 July 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
MR01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AD01 - Change of registered office address | 27 September 2019 | |
AD01 - Change of registered office address | 26 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
AP03 - Appointment of secretary | 29 March 2019 | |
TM02 - Termination of appointment of secretary | 28 March 2019 | |
PSC04 - N/A | 11 March 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
CH03 - Change of particulars for secretary | 11 March 2019 | |
CH01 - Change of particulars for director | 11 December 2018 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 15 November 2017 | |
MR04 - N/A | 28 July 2017 | |
MR04 - N/A | 28 July 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
MR01 - N/A | 26 May 2017 | |
CH01 - Change of particulars for director | 13 October 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 13 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 09 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
CH03 - Change of particulars for secretary | 26 June 2015 | |
CH01 - Change of particulars for director | 26 June 2015 | |
AA - Annual Accounts | 04 February 2015 | |
MR04 - N/A | 22 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
SH03 - Return of purchase of own shares | 13 September 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 01 July 2013 | |
CH01 - Change of particulars for director | 01 July 2013 | |
RESOLUTIONS - N/A | 18 April 2013 | |
SH06 - Notice of cancellation of shares | 18 April 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 04 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
363a - Annual Return | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
AA - Annual Accounts | 25 January 2005 | |
287 - Change in situation or address of Registered Office | 14 December 2004 | |
363s - Annual Return | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 01 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
363b - Annual Return | 18 July 1997 | |
363(287) - N/A | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
CERTNM - Change of name certificate | 03 January 1997 | |
225 - Change of Accounting Reference Date | 02 January 1997 | |
287 - Change in situation or address of Registered Office | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
288b - Notice of resignation of directors or secretaries | 02 January 1997 | |
288b - Notice of resignation of directors or secretaries | 02 January 1997 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 02 July 1996 | |
287 - Change in situation or address of Registered Office | 02 July 1996 | |
NEWINC - New incorporation documents | 19 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2020 | Outstanding |
N/A |
A registered charge | 25 May 2017 | Outstanding |
N/A |
Legal charge | 08 March 2013 | Outstanding |
N/A |
Full form debenture | 26 January 2012 | Fully Satisfied |
N/A |
Novation agreement | 09 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 30 April 2008 | Fully Satisfied |
N/A |
Debenture | 18 February 2005 | Fully Satisfied |
N/A |