Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Daryl Richard Barker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Richard Read Walker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | John Charles Williams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 5 King Alfreds Way Wedmore Somerset BS28 4BB |
Secretary Name | Mr William John Phillips Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House Station Road, Sandford Winscombe Avon BS25 5RA |
Secretary Name | Peta Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eurobath.co.uk |
---|
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Eurobath International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
13 July 2022 | Withdrawal of a person with significant control statement on 13 July 2022 (2 pages) |
13 July 2022 | Notification of Eurobath International Limited as a person with significant control on 31 May 2016 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
4 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary (1 page) |
3 October 2013 | Termination of appointment of Martin Payne as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
3 October 2013 | Termination of appointment of Nicholas Kelsall as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
3 October 2013 | Termination of appointment of Nicholas Kelsall as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary (1 page) |
3 October 2013 | Termination of appointment of Martin Payne as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
15 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
15 April 2013 | Resolutions
|
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Daryl Barker as a director (1 page) |
5 April 2013 | Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Termination of appointment of Daryl Barker as a director (1 page) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2010 | Director's details changed for Daryl Richard Barker on 11 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Richard Read Walker on 11 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Peta Weston on 11 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Peta Weston on 11 July 2010 (1 page) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Richard Read Walker on 11 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Daryl Richard Barker on 11 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members
|
16 July 2004 | Return made up to 11/07/04; full list of members
|
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 11/07/00; full list of members
|
10 August 2000 | Return made up to 11/07/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members
|
17 July 1998 | Return made up to 11/07/98; no change of members
|
13 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
6 February 1996 | Accounting reference date notified as 31/12 (1 page) |
6 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 September 1995 | Company name changed applyhint LIMITED\certificate issued on 25/09/95 (4 pages) |
22 September 1995 | Company name changed applyhint LIMITED\certificate issued on 25/09/95 (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 August 1995 | Secretary resigned;new director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |