Brunswick Street
Oldham
OL1 1ET
Director Name | Mr Brian Cornett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Susan Mary Ettrick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | Fairview Hulton Drive Emberton Olney Bucks MK46 5BY |
Director Name | Mr Ian Ettrick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 November 2017) |
Role | Plant Manager |
Correspondence Address | The Pines Thurleigh Road Milton Ernest Bedford MK44 1RF |
Secretary Name | Mr Michael Alistair Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 9 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Mr Neil Christian Ettrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 November 2014) |
Role | Company Director |
Correspondence Address | 1 Burnix Court Church Road Colmworth Bedfordshire MK44 2JN |
Director Name | Mr Neil Christian Ettrick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 November 2014) |
Role | Sales Manager |
Correspondence Address | 1 Burnix Court Church Road Colmworth Bedfordshire MK44 2JN |
Website | europaplant.com |
---|---|
Telephone | 01234 772377 |
Telephone region | Bedford |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
500 at £1 | Kirsty Ettrick 41.67% Ordinary |
---|---|
50 at £1 | Ian Ettrick 4.17% Ordinary A |
50 at £1 | Kirsty Ettrick 4.17% Ordinary B |
50 at £1 | Kirsty Ettrick 4.17% Ordinary D |
50 at £1 | Sharon Ettrick 4.17% Ordinary |
50 at £1 | Sharon Ettrick 4.17% Ordinary C |
450 at £1 | Ian Ettrick 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £778,027 |
Cash | £2,355 |
Current Liabilities | £366,078 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2020 (overdue) |
8 November 2017 | Delivered on: 8 November 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
5 June 1998 | Delivered on: 17 June 1998 Persons entitled: Midland 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. Outstanding |
5 July 1985 | Delivered on: 15 July 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
29 November 2017 | Appointment of Mr Derek John Bailey as a director on 9 November 2017 (2 pages) |
---|---|
29 November 2017 | Appointment of Mr Brian Cornett as a director on 9 November 2017 (2 pages) |
15 November 2017 | Notification of Global Plant Services Limited as a person with significant control on 7 November 2017 (4 pages) |
15 November 2017 | Notification of Brian Cornett as a person with significant control on 7 November 2017 (4 pages) |
15 November 2017 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (3 pages) |
15 November 2017 | Notification of Derek John Bailey as a person with significant control on 7 November 2017 (4 pages) |
15 November 2017 | Termination of appointment of Ian Ettrick as a director on 9 November 2017 (2 pages) |
11 November 2017 | Satisfaction of charge 1 in full (4 pages) |
11 November 2017 | Satisfaction of charge 2 in full (4 pages) |
8 November 2017 | Registration of charge 014013280003, created on 8 November 2017 (31 pages) |
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
15 July 2016 | Purchase of own shares. (4 pages) |
23 June 2016 | Resolutions
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Termination of appointment of Neil Christian Ettrick as a secretary on 8 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Neil Christian Ettrick as a director on 8 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Neil Christian Ettrick as a secretary on 8 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Neil Christian Ettrick as a director on 8 November 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 20 May 2010
|
27 May 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
22 January 2008 | Return made up to 19/12/07; no change of members
|
7 November 2007 | Registered office changed on 07/11/07 from: unit 1 blackburn hall compound milton road thurleigh bedfordshire MK44 2DG (2 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
31 July 2006 | New director appointed (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 March 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members
|
5 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: unit 5 long haydons bletsoe bedfordshire MK44 1QW (1 page) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
25 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 high street olney buckinghamshire MK46 4BB (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
7 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
7 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
3 October 1994 | (7 pages) |
3 October 1994 | Accounts for a small company made up to 30 November 1993 (7 pages) |
12 January 1994 | Return made up to 29/12/93; no change of members (4 pages) |
12 January 1994 | Return made up to 29/12/93; no change of members (4 pages) |
3 October 1993 | Accounts for a small company made up to 30 November 1992 (6 pages) |
3 October 1993 | (6 pages) |
25 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
25 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
11 November 1992 | (6 pages) |
11 November 1992 | Accounts for a small company made up to 30 November 1991 (6 pages) |
10 April 1992 | Accounts for a small company made up to 30 November 1990 (6 pages) |
10 April 1992 | (6 pages) |
19 January 1992 | Return made up to 29/12/91; no change of members (4 pages) |
19 January 1992 | Return made up to 29/12/91; no change of members (4 pages) |
30 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
30 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 March 1990 | (4 pages) |
12 March 1990 | Accounts for a small company made up to 30 November 1988 (4 pages) |
12 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
22 November 1988 | Return made up to 12/10/88; full list of members (4 pages) |
1 November 1988 | (4 pages) |
1 November 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
24 November 1987 | Accounts for a small company made up to 30 November 1986 (4 pages) |
24 November 1987 | Return made up to 23/10/87; full list of members (4 pages) |
24 November 1987 | (4 pages) |
9 February 1987 | Full accounts made up to 30 November 1985 (10 pages) |
9 February 1987 | Return made up to 21/11/86; full list of members (4 pages) |
15 July 1985 | Particulars of mortgage/charge (3 pages) |
22 November 1978 | Certificate of incorporation (1 page) |