Company NameEurotec Nutrition Limited
Company StatusActive
Company Number02659330
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Previous NameFeedtec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Michael John Allder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(same day as company formation)
RoleBuilder/Marketing Manager
Country of ResidenceEngland
Correspondence Address5b Martins Lane
Witcham
Ely
Cambridgeshire
CB6 2TH
Director NameMr David John Rendell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCommercial Director Secretary
Country of ResidenceEngland
Correspondence Address4 Cotswold Mews
Highburton
Huddersfield
West Yorkshire
HD8 0XE
Director NameMs Rachel Louise Rendell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Secretary NameMs Rachel Louise Rendell
StatusCurrent
Appointed18 October 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameDr Paul Emile Marcel Buvat
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleManager
Correspondence Address2 Rue Cart
94160 Saint Mande
Foreign
Director NameDr Pedro Manuel Rebelo Correia
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleManager
Correspondence Address12 Av General Cambronne
Plancenoit-Lasne
Belgium 1380
Foreign
Director NameDr Cornelis Peeters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleManager
Correspondence AddressKlapachterweg 2
Bleiswgk
2665 Lw
Secretary NameMr Michael John Allder
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleBuilder/Marketing Manager
Country of ResidenceEngland
Correspondence Address5b Martins Lane
Witcham
Ely
Cambridgeshire
CB6 2TH
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websiteeurotecnutrition.co.uk
Telephone01924 848222
Telephone regionWakefield

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

867 at £1M.j. Allder
51.00%
Ordinary
663 at £1David John Rondell
39.00%
Ordinary
170 at £1Rachel Rendell
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,815
Cash£310
Current Liabilities£66,074

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

22 March 2002Delivered 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

Filing History

12 December 2023Notification of David John Rendell as a person with significant control on 6 April 2016 (2 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 July 2021Registered 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 2021Director's details changed for Ms Rachel Louise Rendell on 27 July 2021 (2 pages)
30 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,700
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,700
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,700
(5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,700
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,700
(5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,700
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Appointment of Ms Rachel Louise Rendell as a director (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Appointment of Ms Rachel Louise Rendell as a secretary (1 page)
18 October 2012Termination of appointment of Michael Allder as a secretary (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Termination of appointment of Michael Allder as a secretary (1 page)
18 October 2012Appointment of Ms Rachel Louise Rendell as a secretary (1 page)
18 October 2012Appointment of Ms Rachel Louise Rendell as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 November 2009Director's details changed for David John Rendell on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Michael John Allder on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David John Rendell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael John Allder on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 November 2007Return made up to 19/10/07; full list of members (7 pages)
20 November 2007Return made up to 19/10/07; full list of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Return made up to 19/10/05; full list of members (8 pages)
26 October 2005Return made up to 19/10/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2004New director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2002Return made up to 19/10/02; full list of members (9 pages)
16 November 2002Return made up to 19/10/02; full list of members (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
26 November 2001Full accounts made up to 31 December 2000 (8 pages)
26 November 2001Full accounts made up to 31 December 2000 (8 pages)
25 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Return made up to 31/10/00; full list of members (8 pages)
26 October 2000Return made up to 31/10/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Return made up to 31/10/99; full list of members (8 pages)
3 November 1999Return made up to 31/10/99; full list of members (8 pages)
23 October 1998Return made up to 31/10/98; full list of members (6 pages)
23 October 1998Return made up to 31/10/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1996Return made up to 31/10/96; full list of members (6 pages)
26 October 1996Return made up to 31/10/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Return made up to 31/10/95; full list of members (6 pages)
18 October 1995Return made up to 31/10/95; full list of members (6 pages)