About

Registered Number: 06363149
Date of Incorporation: 06/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Founded in 2007, Euxton (No 1) Ltd have registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Euxton (No 1) Ltd. The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Christine 06 September 2007 01 November 2007 1
HARRIS, Jan, Dr 06 September 2007 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 08 November 2012 31 October 2014 1
PERKIN, Jeremy 31 December 2011 08 November 2012 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 14 January 2019
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
AP03 - Appointment of secretary 12 August 2017
TM02 - Termination of appointment of secretary 12 August 2017
PARENT_ACC - N/A 19 July 2017
GUARANTEE2 - N/A 19 July 2017
AGREEMENT2 - N/A 19 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 September 2016
AD04 - Change of location of company records to the registered office 16 August 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 01 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 14 December 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 06 December 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 23 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
TM01 - Termination of appointment of director 10 May 2011
CH01 - Change of particulars for director 23 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 October 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AR01 - Annual Return 07 October 2009
MISC - Miscellaneous document 16 September 2009
353 - Register of members 26 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
RESOLUTIONS - N/A 21 April 2008
RESOLUTIONS - N/A 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
395 - Particulars of a mortgage or charge 19 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 August 2010 Fully Satisfied

N/A

Fixed and floating security document 02 April 2008 Fully Satisfied

N/A

Deed of accession and charge 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.