Company NameEuropac Limited
DirectorsChristopher John Beckett and Christopher Mark Beckett
Company StatusLiquidation
Company Number01356953
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 2 months ago)
Previous NameBoardglen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Beckett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Christopher Mark Beckett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(28 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr George Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed24 September 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address4th Floor Number 24
Tien-Mu East Road
Taipei
Foreign
Secretary NameMr Christopher John Beckett
NationalityBritish
StatusResigned
Appointed24 September 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameMr Malcolm Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Secretary NameSandra Denise Beckett
NationalityBritish
StatusResigned
Appointed03 December 1997(19 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 August 2022)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Contact

Websiteeuropacprecision.com
Email address[email protected]
Telephone01270 216000
Telephone regionCrewe

Location

Registered Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

540 at £1Christopher John Beckett
54.00%
Ordinary A
440 at £1Christopher Mark Beckett
44.00%
Ordinary B
10 at £1Lucy Beckett
1.00%
Ordinary D
10 at £1Sandra Denise Beckett
1.00%
Ordinary C

Financials

Year2014
Net Worth£299,612
Cash£32,499
Current Liabilities£602,368

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2022 (1 year, 8 months ago)
Next Return Due24 August 2023 (overdue)

Charges

9 February 2010Delivered on: 12 February 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2000Delivered on: 31 October 2000
Satisfied on: 14 December 2012
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.
Fully Satisfied
26 August 1998Delivered on: 3 September 1998
Satisfied on: 14 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits referred to in the schedule and all interest thereon on higher interest business account no.30017213. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages)
23 November 2020Notification of Christopher Mark Beckett as a person with significant control on 2 September 2016 (2 pages)
30 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Change of details for Mr Christopher John Beckett as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Christopher Mark Beckett on 1 September 2017 (2 pages)
1 September 2017Secretary's details changed for Sandra Denise Beckett on 1 September 2017 (1 page)
1 September 2017Secretary's details changed for Sandra Denise Beckett on 1 September 2017 (1 page)
1 September 2017Director's details changed for Mr Christopher John Beckett on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Beckett on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher Mark Beckett on 1 September 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
(6 pages)
7 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
(6 pages)
7 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
(6 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120
(6 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120
(6 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
18 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 111
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 111
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 111
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 02/09/09; full list of members (4 pages)
30 September 2009Return made up to 02/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / christopher beckett / 29/09/2009 (2 pages)
29 September 2009Director's change of particulars / christopher beckett / 29/09/2009 (2 pages)
9 February 2009Nc inc already adjusted 21/11/08 (1 page)
9 February 2009Nc inc already adjusted 21/11/08 (1 page)
9 February 2009Ad 21/11/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Ad 21/11/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 02/09/08; full list of members (3 pages)
17 December 2008Return made up to 02/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 02/09/07; full list of members (2 pages)
12 September 2007Return made up to 02/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 02/09/06; full list of members (2 pages)
17 October 2006Return made up to 02/09/06; full list of members (2 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
2 March 2006Return made up to 02/09/05; full list of members (2 pages)
2 March 2006Return made up to 02/09/05; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 September 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
9 September 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
13 October 2003Return made up to 18/09/03; full list of members (6 pages)
13 October 2003Return made up to 18/09/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 February 2003Return made up to 24/09/02; full list of members (6 pages)
24 February 2003Return made up to 24/09/02; full list of members (6 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 24/09/01; full list of members (6 pages)
18 October 2001Return made up to 24/09/01; full list of members (6 pages)
7 February 2001Return made up to 24/09/00; full list of members (6 pages)
7 February 2001Return made up to 24/09/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 October 1998Return made up to 24/09/98; no change of members (4 pages)
28 October 1998Return made up to 24/09/98; no change of members (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
10 December 1997Return made up to 24/09/97; no change of members (4 pages)
10 December 1997Return made up to 24/09/97; no change of members (4 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 24/09/96; full list of members (6 pages)
6 November 1996Return made up to 24/09/96; full list of members (6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 October 1995Return made up to 24/09/95; full list of members (6 pages)
6 October 1995Return made up to 24/09/95; full list of members (6 pages)
11 August 1992Company name changed\certificate issued on 11/08/92 (2 pages)
11 August 1992Company name changed\certificate issued on 11/08/92 (2 pages)
10 March 1978Incorporation (14 pages)
10 March 1978Incorporation (14 pages)