Company NameEurobond Limited
DirectorsNicholas John Stokes and Rachel Louise Torkington-Stokes
Company StatusActive
Company Number03885985
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Nicholas John Stokes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Royds Close, Tottington
Bury
Lancashire
BL8 3QD
Secretary NameMr Nicholas Stokes
StatusCurrent
Appointed20 December 2009(10 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressItalia House Pass Street
Oldham
Lancashire
OL9 6HZ
Director NameMrs Rachel Louise Torkington-Stokes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleGlobal Director
Country of ResidenceEngland
Correspondence AddressItalia House Pass Street
Oldham
Lancashire
OL9 6HZ
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItalia House Pass Street
Oldham
Lancashire
OL9 6HZ
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed02 December 2005(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressKing Street Buildings
1-3 Ridgefield
Manchester
M2 6EG
Secretary NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed18 May 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Director NameMr Paul Darren Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2023)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressItalia House Pass Street
Oldham
Lancashire
OL9 6HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteeurobond.co.uk
Email address[email protected]
Telephone029 20776677
Telephone regionCardiff

Location

Registered AddressItalia House
Pass Street
Oldham
Lancashire
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

17 at £1Paul Darren Harrison
5.67%
Ordinary A
17 at £1Raymond Anthony Clarke
5.67%
Ordinary A
13 at £1Paul Darren Harrison
4.33%
Ordinary B
13 at £1Raymond Anthony Clarke
4.33%
Ordinary B
10 at £1Paul Darren Harrison
3.33%
Ordinary C
10 at £1Raymond Anthony Clarke
3.33%
Ordinary C
80 at £1Nicholas John Stokes
26.67%
Ordinary C
74 at £1Nicholas John Stokes
24.67%
Ordinary B
66 at £1Nicholas John Stokes
22.00%
Ordinary A

Financials

Year2014
Net Worth£167,571
Cash£29,180
Current Liabilities£278,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

20 December 2005Delivered on: 22 December 2005
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 property k/a the woodland cemetery city road ellenbrook worsley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 December 2005Delivered on: 16 December 2005
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.
Outstanding

Filing History

13 March 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
13 March 2024Termination of appointment of Paul Darren Harrison as a director on 5 April 2023 (1 page)
29 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 May 2019Appointment of Mr Paul Darren Harrison as a director on 24 May 2019 (2 pages)
27 May 2019Appointment of Mrs Rachel Louise Torkington-Stokes as a director on 22 May 2019 (2 pages)
8 March 2019Director's details changed for Mr Raymond Anthony Clarke on 1 March 2019 (2 pages)
8 March 2019Termination of appointment of Raymond Anthony Clarke as a director on 1 March 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Notification of Nicholas Stokes as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Nicholas Stokes as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(5 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
23 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
1 January 2013Termination of appointment of Paul Harrison as a secretary (1 page)
1 January 2013Termination of appointment of Paul Harrison as a secretary (1 page)
1 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 January 2011Appointment of Mr Nicholas Stokes as a secretary (1 page)
4 January 2011Appointment of Mr Nicholas Stokes as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Mr Nicholas John Stokes on 18 December 2009 (2 pages)
25 March 2010Registered office address changed from 30 Royds Close, Tottington Bury Lancashire BL8 3QD on 25 March 2010 (1 page)
25 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
25 March 2010Registered office address changed from 30 Royds Close, Tottington Bury Lancashire BL8 3QD on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Nicholas John Stokes on 18 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 30/11/08; full list of members (7 pages)
11 February 2009Return made up to 30/11/08; full list of members (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 30/11/07; full list of members (7 pages)
7 July 2008Return made up to 30/11/07; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 September 2007Return made up to 30/11/06; full list of members (6 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Return made up to 30/11/06; full list of members (6 pages)
17 September 2007Secretary resigned (1 page)
10 September 2007Return made up to 30/11/05; full list of members (3 pages)
10 September 2007Return made up to 30/11/05; full list of members (3 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: 9 brammay drive tottington bury lancashire BL8 3HS (1 page)
13 August 2007Registered office changed on 13/08/07 from: 9 brammay drive tottington bury lancashire BL8 3HS (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Secretary resigned (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Secretary resigned (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 November 2004Return made up to 30/11/04; full list of members (7 pages)
26 November 2004Return made up to 30/11/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 March 2004Return made up to 30/11/03; full list of members (7 pages)
17 March 2004Return made up to 30/11/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
5 November 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 March 2003Return made up to 30/11/02; full list of members (7 pages)
21 March 2003Return made up to 30/11/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
15 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 March 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Return made up to 30/11/00; full list of members (6 pages)
21 August 2001Return made up to 30/11/00; full list of members (6 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
30 November 1999Incorporation (10 pages)
30 November 1999Incorporation (10 pages)