Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Raymond Alfred Higgins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | Mr Dale Cristian Cortney Crystal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Secretary Name | Dale Cristian Cortney Crystal |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | Joseph Norman Higgs |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | Peter Mangnall |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Acorn Close Leyland Lancashire PR5 2AF |
Secretary Name | Mr Brian Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bispham Avenue Farington Moss Preston Lancashire PR5 3QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eurotek.eu.com |
---|---|
Email address | [email protected] |
Telephone | 01422 375550 |
Telephone region | Halifax |
Registered Address | C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
326 at £1 | Dale Crystal 32.60% Ordinary |
---|---|
325 at £1 | Joseph Higgs 32.50% Ordinary |
200 at £1 | Mr Raymond Higgins 20.00% Ordinary |
149 at £1 | Mr Brian Allen 14.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,581,412 |
Cash | £757,126 |
Current Liabilities | £1,650,883 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
20 November 2009 | Delivered on: 3 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 see image for full details. Outstanding |
---|---|
15 May 2023 | Delivered on: 26 May 2023 Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 18 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Dale Cristian Cortney Crystal Classification: A registered charge Particulars: Please see full mortgage deed for more details. Outstanding |
15 May 2023 | Delivered on: 15 May 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
2 June 2008 | Delivered on: 6 June 2008 Satisfied on: 22 February 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
1 November 2000 | Delivered on: 9 November 2000 Satisfied on: 3 June 2008 Persons entitled: Fortis Bank S.a/N.V Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
20 June 2000 | Delivered on: 7 July 2000 Satisfied on: 3 June 2008 Persons entitled: Fmn Financial Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement or otherwise. Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased pursuant to the agreement. Fully Satisfied |
31 May 2000 | Delivered on: 9 June 2000 Satisfied on: 3 June 2008 Persons entitled: Fortis Bank Sa-N.V. Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined) or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason. Fully Satisfied |
11 May 1998 | Delivered on: 22 May 1998 Satisfied on: 4 November 2000 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over the book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interestin and to the assets being all monies and all other rights under a business finance agreement dated 14/04/98 and all right title property and interest in and to the debts and the related rights. Fully Satisfied |
10 July 1996 | Delivered on: 25 July 1996 Satisfied on: 3 June 2008 Persons entitled: Venture Factors PLC Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/7/96. Particulars: Fixed equitable charge:- all factored debts the other debts and all related rights. Fully Satisfied |
2 July 1993 | Delivered on: 8 July 1993 Satisfied on: 4 November 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
11 December 2023 | Registration of charge 026632090014, created on 8 December 2023 (11 pages) |
---|---|
6 November 2023 | Change of details for Ensco 1485 Limited as a person with significant control on 2 August 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
20 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
12 August 2023 | Satisfaction of charge 026632090012 in full (4 pages) |
2 August 2023 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT on 2 August 2023 (1 page) |
30 May 2023 | Resolutions
|
30 May 2023 | Memorandum and Articles of Association (9 pages) |
26 May 2023 | Registration of charge 026632090013, created on 15 May 2023 (30 pages) |
19 May 2023 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 19 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Brian Allen as a director on 15 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Richard Antony Catchpole as a director on 15 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Joseph Norman Higgs as a director on 15 May 2023 (1 page) |
19 May 2023 | Cessation of Dale Cristian Cortney Crystal as a person with significant control on 15 May 2023 (1 page) |
19 May 2023 | Notification of Ensco 1485 Limited as a person with significant control on 15 May 2023 (2 pages) |
19 May 2023 | Cessation of Joseph Norman Higgs as a person with significant control on 15 May 2023 (1 page) |
18 May 2023 | Registration of charge 026632090012, created on 5 May 2023 (11 pages) |
16 May 2023 | Satisfaction of charge 9 in full (1 page) |
16 May 2023 | Registration of charge 026632090011, created on 15 May 2023 (21 pages) |
15 May 2023 | Registration of charge 026632090010, created on 15 May 2023 (44 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
22 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
3 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 November 2020 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page) |
13 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 November 2015 | Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Purchase of own shares. (3 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Cancellation of shares. Statement of capital on 14 August 2012
|
14 August 2012 | Purchase of own shares. (3 pages) |
14 August 2012 | Cancellation of shares. Statement of capital on 14 August 2012
|
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
12 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
21 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 December 2008 | Director's change of particulars / joseph higgs / 01/02/2008 (1 page) |
4 December 2008 | Return made up to 27/10/08; full list of members (5 pages) |
4 December 2008 | Director's change of particulars / joseph higgs / 01/02/2008 (1 page) |
4 December 2008 | Return made up to 27/10/08; full list of members (5 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 November 2007 | Return made up to 27/10/07; change of members (8 pages) |
15 November 2007 | Return made up to 27/10/07; change of members (8 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members
|
30 November 2006 | Return made up to 27/10/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2002 | Return made up to 27/10/02; full list of members
|
25 October 2002 | Return made up to 27/10/02; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members
|
1 November 2001 | Return made up to 27/10/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 November 2000 | Particulars of mortgage/charge (6 pages) |
9 November 2000 | Particulars of mortgage/charge (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members
|
6 November 2000 | Return made up to 27/10/00; full list of members
|
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members
|
19 November 1999 | Return made up to 27/10/99; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
3 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 January 1996 | Return made up to 27/10/95; no change of members (4 pages) |
24 January 1996 | Return made up to 27/10/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 November 1991 | Incorporation (14 pages) |
15 November 1991 | Incorporation (14 pages) |