Company NameEurobath International Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number02265819
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameDaryl Richard Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 30871 Dubai Uae
Villa 5/11
Street 65a Jumeirah
Dubai
Foreign
Director NameCharbil Kayata
Date of BirthMarch 1951 (Born 73 years ago)
NationalityLebanese
StatusResigned
Appointed31 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1993)
RoleCompany Director
Correspondence Address114 Avenue Charles De Gaulle
Neuilly Sur Seine
France
Director NameMohammed Mehere Mehio
Date of BirthMarch 1953 (Born 71 years ago)
NationalityLebanese
StatusResigned
Appointed31 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1993)
RoleCompany Director
Correspondence Address114 Avenue Charles De Gaulle
Neuilly Sur Seine
France
Director NameSalim Mehio
Date of BirthMay 1948 (Born 76 years ago)
NationalityLebanese
StatusResigned
Appointed31 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1993)
RoleCompany Director
Correspondence Address114 Avenue Charles Degaulle
Neuilly Sur Seine
France
Secretary NameMrs Victoria Jane Barker
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1993)
RoleCompany Director
Correspondence Address25 Atlantic View Court
Highbury Road
Weston Super Mare
Avon
Director NameMrs Victoria Jane Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleSales & Marketing Director
Correspondence Address3 Elizabeth Close
Hutton
Weston Super Mare
Avon
BS24 9QW
Director NameJohn Charles Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 October 1999)
RoleGeneral Manager
Correspondence Address5 King Alfreds Way
Wedmore
Somerset
BS28 4BB
Director NameMr Richard Read Walker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurobath House
Wedmore Road
Cheddar
Somerset
BS27 3EB
Secretary NameMr William John Phillips Witter
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House
Station Road, Sandford
Winscombe
Avon
BS25 5RA
Director NameGary Wigfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2000)
RoleSales Executive
Correspondence Address4 Red House Road
East Brent
Somerset
TA9 4RX
Director NameMark Richard Walker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleUk Director
Correspondence Address8 Beechen Cliff Road
Bath
BA2 4QR
Secretary NamePeta Weston
NationalityBritish
StatusResigned
Appointed26 March 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurobath House
Wedmore Road
Cheddar
Somerset
BS27 3EB
Director NamePeta Weston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurobath House
Wedmore Road
Cheddar
Somerset
BS27 3EB
Director NameMr James Gordon Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurobath House
Wedmore Road
Cheddar
Somerset
BS27 3EB
Director NameMrs Sarah Anne Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurobath House
Wedmore Road
Cheddar
Somerset
BS27 3EB
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(24 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed01 October 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websiteeurobath.co.uk

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

464.5k at £0.9Norcros Group (Holdings) LTD
99.29%
Ordinary A
3.3k at £1Norcros Group (Holdings) LTD
0.74%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 May 2013Delivered on: 16 May 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Units 8 and 9 cheddar business park wedmore road cheddar somerset t/no ST256279. Intellectual property being tm number 1573929 jurisdiction UK classes 11. tm number 2047488 jurisdiction UK classes 06, 07, 08, 11. tm number 2053660 jurisdiction UK classes 11 for details of further intellectual property charged please refer to deed. Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2010Delivered on: 19 August 2010
Satisfied on: 23 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
14 August 2009Delivered on: 21 August 2009
Satisfied on: 23 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 8/9 cheddar business park wedmore road cheddar with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 December 2004Delivered on: 11 December 2004
Satisfied on: 23 April 2013
Persons entitled: Hsbc Invoice Finance (UK) 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
5 November 2004Delivered on: 10 November 2004
Satisfied on: 23 April 2013
Persons entitled: Hsbc 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
11 November 2003Delivered on: 11 November 2003
Satisfied on: 7 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 February 1991Delivered on: 21 February 1991
Satisfied on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 August 2022Withdrawal of a person with significant control statement on 3 August 2022 (2 pages)
3 August 2022Notification of Norcros Group (Holdings) Limited as a person with significant control on 1 August 2016 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 449,105.141205
(5 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 449,105.141205
(5 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement, deed of release etc 18/07/2014
(5 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement, deed of release etc 18/07/2014
(5 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 449,105.141205
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 449,105.141205
(5 pages)
23 July 2014Satisfaction of charge 022658190007 in full (4 pages)
23 July 2014Satisfaction of charge 022658190007 in full (4 pages)
23 July 2014Satisfaction of charge 022658190008 in full (4 pages)
23 July 2014Satisfaction of charge 022658190008 in full (4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
7 January 2014Termination of appointment of Peta Weston as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of James Gordon Williams as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Peta Weston as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of James Gordon Williams as a director on 31 December 2013 (1 page)
3 October 2013Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages)
3 October 2013Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Nicholas Paul Kelsall as a director on 1 October 2013 (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary on 1 October 2013 (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary on 1 October 2013 (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director on 1 October 2013 (2 pages)
3 October 2013Termination of appointment of Martin Keith Payne as a director on 1 October 2013 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (8 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director on 11 July 2013 (2 pages)
11 July 2013Termination of appointment of David William Hamilton as a director on 11 July 2013 (1 page)
11 July 2013Termination of appointment of David William Hamilton as a director on 11 July 2013 (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director on 11 July 2013 (2 pages)
2 July 2013Registration of charge 022658190008 (9 pages)
2 July 2013Registration of charge 022658190008 (9 pages)
6 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (1 page)
3 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 591,326.12
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 591,326.12
(4 pages)
16 May 2013Registration of charge 022658190007 (31 pages)
16 May 2013Registration of charge 022658190007 (31 pages)
23 April 2013Satisfaction of charge 5 in full (4 pages)
23 April 2013Satisfaction of charge 3 in full (5 pages)
23 April 2013Satisfaction of charge 3 in full (5 pages)
23 April 2013Satisfaction of charge 4 in full (4 pages)
23 April 2013Satisfaction of charge 4 in full (4 pages)
23 April 2013Satisfaction of charge 5 in full (4 pages)
23 April 2013Satisfaction of charge 6 in full (4 pages)
23 April 2013Satisfaction of charge 6 in full (4 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 April 2013Termination of appointment of Sarah Anne Williams as a director on 31 March 2013 (1 page)
9 April 2013Termination of appointment of Sarah Anne Williams as a director on 31 March 2013 (1 page)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Richard Read Walker as a director on 31 March 2013 (1 page)
5 April 2013Appointment of Mr Martin Keith Payne as a director on 31 March 2013 (2 pages)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director on 31 March 2013 (2 pages)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director on 31 March 2013 (2 pages)
5 April 2013Appointment of Mr David William Hamilton as a director on 31 March 2013 (2 pages)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Martin Keith Payne as a director on 31 March 2013 (2 pages)
5 April 2013Appointment of Mr David William Hamilton as a director on 31 March 2013 (2 pages)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Richard Read Walker as a director on 31 March 2013 (1 page)
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
13 October 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
13 October 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
13 October 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
13 October 2010Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages)
13 October 2010Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages)
13 October 2010Director's details changed for Mrs Sarah Anne Williams on 9 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2010Full accounts made up to 31 December 2009 (22 pages)
5 May 2010Full accounts made up to 31 December 2009 (22 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 449,105
(4 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 449,105
(4 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aprove contracts for share purchase 22/03/2010
(1 page)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aprove contracts for share purchase 22/03/2010
(1 page)
9 October 2009Director's details changed for Peta Weston on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Gordon Williams on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Peta Weston on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Gordon Williams on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peta Weston on 1 October 2009 (1 page)
9 October 2009Director's details changed for James Gordon Williams on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sarah Anne Williams on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peta Weston on 1 October 2009 (1 page)
9 October 2009Director's details changed for Peta Weston on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peta Weston on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Read Walker on 1 October 2009 (2 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (7 pages)
4 August 2009Return made up to 30/07/09; full list of members (7 pages)
28 August 2008Return made up to 30/07/08; full list of members (7 pages)
28 August 2008Return made up to 30/07/08; full list of members (7 pages)
26 August 2008Director's change of particulars / sarah williams / 30/07/2008 (1 page)
26 August 2008Director's change of particulars / james williams / 30/07/2008 (1 page)
26 August 2008Director's change of particulars / james williams / 30/07/2008 (1 page)
26 August 2008Director's change of particulars / sarah williams / 30/07/2008 (1 page)
8 August 2008Appointment terminated director daryl barker (1 page)
8 August 2008Appointment terminated director daryl barker (1 page)
25 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
25 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
29 August 2007£ sr 38420@1 24/07/07 (1 page)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
29 August 2007£ sr 38420@1 24/07/07 (1 page)
23 August 2007Return made up to 30/07/07; full list of members (5 pages)
23 August 2007Return made up to 30/07/07; full list of members (5 pages)
16 May 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
16 May 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
11 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
11 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
4 August 2006Return made up to 30/07/06; full list of members (5 pages)
4 August 2006Return made up to 30/07/06; full list of members (5 pages)
12 August 2005Return made up to 30/07/05; full list of members (11 pages)
12 August 2005Return made up to 30/07/05; full list of members (11 pages)
8 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
8 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
12 February 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
12 February 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
12 February 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
12 February 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
6 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2002Return made up to 30/07/02; full list of members (11 pages)
22 August 2002Return made up to 30/07/02; full list of members (11 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
26 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002£ ic 423750/413188 28/12/01 £ sr [email protected]=10562 (1 page)
26 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002£ ic 423750/413188 28/12/01 £ sr [email protected]=10562 (1 page)
25 September 2001Return made up to 30/07/01; full list of members (11 pages)
25 September 2001Return made up to 30/07/01; full list of members (11 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
15 August 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
15 August 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
5 August 1999Return made up to 30/07/99; no change of members (4 pages)
5 August 1999Return made up to 30/07/99; no change of members (4 pages)
2 April 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
2 April 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
25 August 1998Return made up to 30/07/98; no change of members (4 pages)
25 August 1998Return made up to 30/07/98; no change of members (4 pages)
20 April 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
20 April 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 August 1997Return made up to 30/07/97; full list of members (5 pages)
13 August 1997Return made up to 30/07/97; full list of members (5 pages)
30 December 1996£ nc 250000/500000 17/12/96 (1 page)
30 December 1996Ad 17/12/96--------- £ si 173750@1=173750 £ ic 250000/423750 (2 pages)
30 December 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Ad 17/12/96--------- £ si 173750@1=173750 £ ic 250000/423750 (2 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996£ nc 250000/500000 17/12/96 (1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
8 August 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 December 1995 (18 pages)
9 February 1996Full accounts made up to 31 December 1994 (19 pages)
9 February 1996Full accounts made up to 31 December 1994 (19 pages)
9 February 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1995Conve 30/10/95 (1 page)
3 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 November 1995Company name changed euro-bath marketing LIMITED\certificate issued on 06/11/95 (2 pages)
3 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 November 1995Company name changed euro-bath marketing LIMITED\certificate issued on 06/11/95 (2 pages)
3 November 1995Conve 30/10/95 (1 page)
10 August 1995Return made up to 30/07/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Return made up to 30/07/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1995Recon 05/04/95 (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 May 1995Recon 05/04/95 (1 page)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
7 December 1993Full accounts made up to 31 July 1993 (10 pages)
7 December 1993Full accounts made up to 31 July 1993 (10 pages)
15 October 1993Memorandum and Articles of Association (12 pages)
15 October 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(14 pages)
15 October 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(14 pages)
15 October 1993Memorandum and Articles of Association (12 pages)
8 June 1988Incorporation (19 pages)
8 June 1988Incorporation (19 pages)