Company NameEurobung Limited
DirectorSimon Elliott
Company StatusLiquidation
Company Number00723000
CategoryPrivate Limited Company
Incorporation Date3 May 1962(62 years ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Secretary NameMr Simon Elliott
NationalityBritish
StatusCurrent
Appointed19 November 1999(37 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Director NameMr Simon Elliott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(38 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Director NameMr Julian Mark Knill Buckley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 September 2002)
RolePlastic Executive
Correspondence Address5 Fairway
Mirfield
West Yorkshire
WF14 8PY
Director NameMrs Carol Ann Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleHousewife
Correspondence AddressThree Chimneys Cottage
Mantles Lane Heytesbury
Warminster
Wiltshire
BA12 0HJ
Director NameMr Brian Hargreaves
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 1999)
RoleWorks Director
Correspondence Address39 Ings Crescent
Liversedge
Wakefield
West Yorkshire
WF15 6BZ
Secretary NameMr Julian Mark Knill Buckley
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address5 Fairway
Mirfield
West Yorkshire
WF14 8PY
Director NameJohn Price
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address2 Summersfield Close
Minchinhampton
Stroud
Gloucestershire
GL6 9LJ
Wales
Director NameDavid Nicholas France
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(38 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 October 2009)
RoleChartered Accountant
Correspondence AddressThe Barn
1 Nook Green
Thornhill
West Yorkshire
WF12 0BJ

Contact

Websitewww.eurobung.co.uk
Telephone01924 496671
Telephone regionWakefield

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Eurobung Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,032
Cash£68,957
Current Liabilities£190,760

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 June 2022 (1 year, 10 months ago)
Next Return Due18 June 2023 (overdue)

Charges

6 March 2013Delivered on: 14 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2005Delivered on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 2002Delivered on: 26 September 2002
Persons entitled: Simon Elliott

Classification: Debenture creating fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 2001Delivered on: 26 September 2001
Satisfied on: 26 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 2001Delivered on: 12 March 2001
Satisfied on: 18 October 2002
Persons entitled: Eurobung Holdings Limited

Classification: Debenture
Secured details: A loan of £83,625 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1998Delivered on: 20 October 1998
Satisfied on: 11 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1998Delivered on: 15 October 1998
Satisfied on: 18 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roe head mill,far common road,mirfield.WF14 odg.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Termination of appointment of David France as a director (1 page)
13 January 2010Termination of appointment of David France as a director (1 page)
19 September 2009Return made up to 10/07/09; full list of members (3 pages)
19 September 2009Return made up to 10/07/09; full list of members (3 pages)
31 October 2008Return made up to 10/07/08; full list of members (3 pages)
31 October 2008Return made up to 10/07/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2006Return made up to 10/07/06; full list of members (2 pages)
28 September 2006Return made up to 10/07/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Particulars of mortgage/charge (9 pages)
15 September 2005Particulars of mortgage/charge (9 pages)
20 July 2005Return made up to 10/07/05; full list of members (2 pages)
20 July 2005Return made up to 10/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 July 2005Location of register of members (1 page)
11 July 2005Location of register of members (1 page)
3 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2004Return made up to 10/07/04; full list of members (7 pages)
2 August 2004Return made up to 10/07/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 July 2003Return made up to 10/07/03; full list of members (7 pages)
19 July 2003Return made up to 10/07/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Director resigned (1 page)
19 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Director resigned (1 page)
19 September 2001Return made up to 10/07/01; full list of members (7 pages)
19 September 2001Director resigned (1 page)
19 September 2001Return made up to 10/07/01; full list of members (7 pages)
31 July 2001Partial exemption accounts made up to 30 September 2000 (5 pages)
31 July 2001Partial exemption accounts made up to 30 September 2000 (5 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Memorandum and Articles of Association (14 pages)
18 June 2001£ ic 50000/500 21/02/01 £ sr 49500@1=49500 (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Memorandum and Articles of Association (14 pages)
18 June 2001£ ic 50000/500 21/02/01 £ sr 49500@1=49500 (1 page)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 August 2000Return made up to 10/07/00; full list of members (6 pages)
7 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 2000Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New secretary appointed (2 pages)
25 November 1999Return made up to 10/07/99; full list of members (6 pages)
25 November 1999Return made up to 10/07/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
4 September 1998Return made up to 10/07/98; no change of members (4 pages)
4 September 1998Return made up to 10/07/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 September 1996Return made up to 10/07/96; full list of members (6 pages)
5 September 1996Return made up to 10/07/96; full list of members (6 pages)
16 August 1995Return made up to 10/07/95; no change of members (4 pages)
16 August 1995Return made up to 10/07/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
20 July 1994Return made up to 10/07/94; no change of members (4 pages)
20 July 1994Return made up to 10/07/94; no change of members (4 pages)
8 March 1994Accounts for a small company made up to 30 September 1993 (5 pages)
8 March 1994Accounts for a small company made up to 30 September 1993 (5 pages)
28 September 1993Return made up to 10/07/93; full list of members (5 pages)
28 September 1993Return made up to 10/07/93; full list of members (5 pages)
15 April 1993Accounts for a small company made up to 30 September 1992 (6 pages)
15 April 1993Accounts for a small company made up to 30 September 1992 (6 pages)
22 February 1993New director appointed (2 pages)
22 February 1993New director appointed (2 pages)
24 August 1992Return made up to 10/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1992Return made up to 10/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
25 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
15 November 1991Accounts for a small company made up to 30 September 1990 (4 pages)
15 November 1991Accounts for a small company made up to 30 September 1990 (4 pages)
3 September 1991Return made up to 10/07/91; no change of members (6 pages)
3 September 1991Return made up to 10/07/91; no change of members (6 pages)
15 November 1990Auditor's resignation (1 page)
15 November 1990Auditor's resignation (1 page)
3 August 1990Return made up to 10/07/90; full list of members (4 pages)
3 August 1990Accounts for a small company made up to 30 September 1989 (5 pages)
3 August 1990Accounts for a small company made up to 30 September 1989 (5 pages)
3 August 1990Return made up to 10/07/90; full list of members (4 pages)
20 June 1989Accounts for a small company made up to 30 September 1988 (5 pages)
20 June 1989Return made up to 30/05/89; full list of members (4 pages)
20 June 1989Accounts for a small company made up to 30 September 1988 (5 pages)
20 June 1989Return made up to 30/05/89; full list of members (4 pages)
7 November 1988Accounts for a small company made up to 30 September 1987 (5 pages)
7 November 1988Accounts for a small company made up to 30 September 1987 (5 pages)
12 July 1988Return made up to 07/06/88; full list of members (4 pages)
12 July 1988Return made up to 07/06/88; full list of members (4 pages)
13 May 1988New director appointed (2 pages)
13 May 1988New director appointed (2 pages)
22 March 1988New director appointed (2 pages)
22 March 1988New director appointed (2 pages)
6 August 1987Return made up to 29/06/87; full list of members (4 pages)
6 August 1987Return made up to 29/06/87; full list of members (4 pages)
6 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)
6 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)
14 August 1986Return made up to 27/06/86; full list of members (4 pages)
14 August 1986Accounts for a small company made up to 30 September 1985 (5 pages)
14 August 1986Return made up to 27/06/86; full list of members (4 pages)
14 August 1986Accounts for a small company made up to 30 September 1985 (5 pages)
3 May 1962Incorporation (20 pages)
3 May 1962Incorporation (20 pages)