About

Registered Number: 03214275
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2, Heywoods Industrial Park, Birds Road Lane, Brighouse, West Yorkshire, HD6 1NA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.