Company NameEurochem Industries Limited
DirectorsGerard Vincent Howells and Victoria Lynne Howells
Company StatusActive
Company Number04830391
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Gerard Vincent Howells
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UH
Director NameMrs Victoria Lynne Howells
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UH
Secretary NameMrs Victoria Lynne Howells
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Mr Gerard Vincent Howells
60.00%
Ordinary
40 at £1Mrs Victoria Lynne Howells
40.00%
Ordinary

Financials

Year2014
Net Worth£198,419
Cash£202,339
Current Liabilities£13,454

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
28 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 January 2018 (6 pages)
5 February 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of Gerard Vincent Howells as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Gerard Vincent Howells as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Victoria Lynne Howells as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Victoria Lynne Howells as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Director's details changed for Victoria Lynne Howells on 1 May 2016 (2 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Director's details changed for Gerard Vincent Howells on 10 July 2016 (2 pages)
15 July 2016Director's details changed for Gerard Vincent Howells on 10 July 2016 (2 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Director's details changed for Victoria Lynne Howells on 1 May 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 30 July 2014 (1 page)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
11 February 2009Registered office changed on 11/02/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 July 2005Return made up to 23/06/05; full list of members (3 pages)
1 July 2005Return made up to 23/06/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2004Return made up to 23/06/04; full list of members (8 pages)
7 July 2004Return made up to 23/06/04; full list of members (8 pages)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
1 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 August 2003Registered office changed on 01/08/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page)
1 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page)
1 August 2003New director appointed (2 pages)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)