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(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
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 | 07 August 1997(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hill House Bradley Cross Cheddar Somerset BS27 3YR |
Secretary Name | Mr William John Phillips Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months after company formation) |
Appointment Duration | 6 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(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Farm Cottages Priddy Somerset BA5 3BT |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(15 years, 10 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(15 years, 10 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(15 years, 10 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(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(16 years, 4 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(20 years, 11 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(20 years, 11 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 | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
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 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
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) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 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) |
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
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) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
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) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
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 Martin Payne as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
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 | Termination of appointment of Nicholas Kelsall as a director (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary (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 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
3 October 2013 | Termination of appointment of Martin Payne as a director (1 page) |
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 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 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
|
15 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 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) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 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) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Return made up to 05/06/09; 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) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
25 June 2008 | Return made up to 05/06/08; 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 | Return made up to 05/06/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (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) |
15 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
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) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (6 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) |
17 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 05/06/01; 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) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
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 05/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 05/06/99; no change of members (4 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) |
11 June 1998 | Resolutions
|
11 June 1998 | Return made up to 05/06/98; full list of members
|
11 June 1998 | Return made up to 05/06/98; full list of members
|
11 June 1998 | Resolutions
|
21 August 1997 | Company name changed callcheer LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed callcheer LIMITED\certificate issued on 22/08/97 (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1997 | Incorporation (9 pages) |
5 June 1997 | Incorporation (9 pages) |