Company NameEURO Conveying Equipment Company Limited
DirectorsTrevor Lindsay Clarke and Anne Marie Clarke
Company StatusActive
Company Number01223171
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Trevor Lindsay Clarke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Eafield Avenue
Milnrow
Rochdale
Lancashire
OL16 3UN
Secretary NameMr Trevor Lindsay Clarke
StatusCurrent
Appointed28 February 2011(35 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address46 Eafield Avenue
Milnrow
Rochdale
Lancashire
OL16 3UN
Director NameMrs Anne Marie Clarke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eafield Avenue Milnrow
Rochdale
Lancashire
OL16 3UN
Director NameMr Roy Clarke
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1993)
RoleRetired
Correspondence Address8 Deal Place
Lytham St Annes
Lancashire
FY8 3EN
Director NameMr Gordon Clarke
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(16 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 February 2016)
RoleEngineer
Correspondence Address524 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DQ
Secretary NameMr Gordon Clarke
NationalityBritish
StatusResigned
Appointed25 February 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address524 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DQ
Secretary NameBernadette Moffatt
NationalityBritish
StatusResigned
Appointed30 June 2002(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address4 St Johns Court
Lees
Oldham
Lancashire
OL4 3LN
Director NameBernadette Moffatt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(27 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2010)
RoleCompany Director
Correspondence Address4 St Johns Court
Lees
Oldham
Lancashire
OL4 3LN

Contact

Telephone0161 7497133
Telephone regionManchester

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Trevor Lindsay Clarke
99.00%
Ordinary
1 at £1Mr Gordon Clarke
1.00%
Ordinary

Financials

Year2014
Net Worth£105,154
Cash£167,596
Current Liabilities£87,672

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

17 January 1991Delivered on: 21 January 1991
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.
Outstanding
17 August 1990Delivered on: 31 August 1990
Persons entitled: National Westminster 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: Land and buildings on the south west side of shepley street failsworth greater manchester t/nos la 190232 and gm 31656 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
28 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
6 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
21 May 2019Appointment of Mrs Anne Marie Clarke as a director on 21 May 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
22 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
7 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Termination of appointment of Gordon Clarke as a director on 8 February 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Gordon Clarke as a director on 8 February 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport SK8 5AT to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport SK8 5AT to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 27 February 2015 (1 page)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 February 2011Appointment of Mr Trevor Lindsay Clarke as a secretary (2 pages)
28 February 2011Termination of appointment of Bernadette Moffatt as a secretary (1 page)
28 February 2011Termination of appointment of Bernadette Moffatt as a secretary (1 page)
28 February 2011Appointment of Mr Trevor Lindsay Clarke as a secretary (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Termination of appointment of Bernadette Moffatt as a director (1 page)
14 June 2010Termination of appointment of Bernadette Moffatt as a director (1 page)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 March 2007Return made up to 25/02/07; full list of members (7 pages)
27 March 2007Return made up to 25/02/07; full list of members (7 pages)
9 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 March 1999Return made up to 25/02/99; full list of members (6 pages)
15 March 1999Return made up to 25/02/99; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1998Return made up to 25/02/98; no change of members (4 pages)
4 March 1998Return made up to 25/02/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 March 1997Return made up to 25/02/97; no change of members (4 pages)
10 March 1997Return made up to 25/02/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
1 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)