Company NameEuropark Developments Ltd
DirectorCharlotte Elizabeth Leighton
Company StatusActive
Company Number06474073
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMiss Charlotte Elizabeth Leighton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameMark Adrian Talman
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleAccountant
Correspondence Address3 Hazel Drive
Purdis Farm
Ipswich
Suffolk
IP3 8RF
Secretary NameMichael John Silver
NationalityBritish
StatusResigned
Appointed12 July 2010(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2011)
RoleCompany Director
Correspondence Address10 Mostyn Street
Llandudno
Conwy
LL30 2PS
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Charlotte Leighton
100.00%
Ordinary

Financials

Year2014
Net Worth£22,400
Cash£103
Current Liabilities£264,572

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

9 September 2011Delivered on: 10 September 2011
Persons entitled: Michael Guy Fisher Hudson

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 hall croft beeston nottinham.
Outstanding
9 September 2011Delivered on: 10 September 2011
Persons entitled: David Roy Warren and Anthony Michael Smyth

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 west end, beeston, nottingham. 32 hall croft, beeston, nottingham. Land on the north west side of 32 hall croft, beeston, nottingham.
Outstanding

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 January 2019Director's details changed for Miss Charlotte Elizabeth Leighton on 18 January 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 September 2018Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Miss Charlotte Elizabeth Leighton on 10 December 2014 (2 pages)
16 December 2014Director's details changed for Miss Charlotte Elizabeth Leighton on 10 December 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Michael Silver as a secretary (1 page)
4 August 2011Termination of appointment of Michael Silver as a secretary (1 page)
4 August 2011Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Director's details changed for Miss Charlotte Elizabeth Leighton on 15 January 2011 (2 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Miss Charlotte Elizabeth Leighton on 15 January 2011 (2 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Mark Talman as a secretary (1 page)
26 October 2010Termination of appointment of Mark Talman as a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 July 2010Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Charlotte Leighton on 12 July 2010 (3 pages)
29 July 2010Appointment of Michael John Silver as a secretary (3 pages)
29 July 2010Director's details changed for Charlotte Leighton on 12 July 2010 (3 pages)
29 July 2010Appointment of Michael John Silver as a secretary (3 pages)
3 February 2010Annual return made up to 15 January 2010 (14 pages)
3 February 2010Annual return made up to 15 January 2010 (14 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 February 2009Return made up to 15/01/09; full list of members (6 pages)
9 February 2009Return made up to 15/01/09; full list of members (6 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Ad 15/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Ad 15/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008Incorporation (13 pages)
15 January 2008Incorporation (13 pages)