Witcham
Ely
Cambridgeshire
CB6 2TH
Director Name | Mr David John Rendell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Commercial Director Secretary |
Country of Residence | England |
Correspondence Address | 4 Cotswold Mews Highburton Huddersfield West Yorkshire HD8 0XE |
Director Name | Ms Rachel Louise Rendell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Secretary Name | Ms Rachel Louise Rendell |
---|---|
Status | Current |
Appointed | 18 October 2012(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Director Name | Dr Paul Emile Marcel Buvat |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Rue Cart 94160 Saint Mande Foreign |
Director Name | Dr Pedro Manuel Rebelo Correia |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Av General Cambronne Plancenoit-Lasne Belgium 1380 Foreign |
Director Name | Dr Cornelis Peeters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Klapachterweg 2 Bleiswgk 2665 Lw |
Secretary Name | Mr Michael John Allder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Builder/Marketing Manager |
Country of Residence | England |
Correspondence Address | 5b Martins Lane Witcham Ely Cambridgeshire CB6 2TH |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | eurotecnutrition.co.uk |
---|---|
Telephone | 01924 848222 |
Telephone region | Wakefield |
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
867 at £1 | M.j. Allder 51.00% Ordinary |
---|---|
663 at £1 | David John Rondell 39.00% Ordinary |
170 at £1 | Rachel Rendell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,815 |
Cash | £310 |
Current Liabilities | £66,074 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
22 March 2002 | Delivered on: 5 April 2002 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 |
---|
12 December 2023 | Notification of David John Rendell as a person with significant control on 6 April 2016 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 July 2021 | Registered office address changed from Glendale House Martins Lane Witcham Ely Cambridgeshire CB1 2LB to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 29 July 2021 (1 page) |
29 July 2021 | Director's details changed for Ms Rachel Louise Rendell on 27 July 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2012 | Appointment of Ms Rachel Louise Rendell as a director (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Appointment of Ms Rachel Louise Rendell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Allder as a secretary (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Termination of appointment of Michael Allder as a secretary (1 page) |
18 October 2012 | Appointment of Ms Rachel Louise Rendell as a secretary (1 page) |
18 October 2012 | Appointment of Ms Rachel Louise Rendell as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 November 2009 | Director's details changed for David John Rendell on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Michael John Allder on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David John Rendell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael John Allder on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members
|
22 October 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2003 | Return made up to 19/10/03; full list of members
|
9 October 2003 | Return made up to 19/10/03; full list of members
|
16 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
16 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members
|
25 October 2001 | Return made up to 19/10/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Return made up to 31/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 31/10/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members
|
18 November 1997 | Return made up to 31/10/97; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |