EUROCLAD GROUP LIMITED

EUROCLAD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROCLAD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01502586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROCLAD GROUP LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is EUROCLAD GROUP LIMITED located?

    Registered Office Address
    Severnside House
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCLAD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURO CLAD LIMITEDSep 23, 1993Sep 23, 1993
    EURO CLAD (SOUTH WALES) LIMITED Dec 31, 1980Dec 31, 1980
    SERVOSTONE LIMITEDJun 18, 1980Jun 18, 1980

    What are the latest accounts for EUROCLAD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROCLAD GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for EUROCLAD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Christensen as a director on Sep 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Director's details changed for Gwyn Jones on Dec 18, 2023

    2 pagesCH01

    Termination of appointment of Peter James Cameron Bullough as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Steven De Rynck as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr Philip Smith as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Aiveen Kearney as a director on May 16, 2022

    1 pagesTM01

    Appointment of Thomas Christensen as a director on May 16, 2022

    2 pagesAP01

    Registered office address changed from Wentloog Corporate Park Wentloog Cardiff CF3 8ER to Severnside House St. Mellons Business Park, Fortran Road Cardiff CF3 0EY on Feb 01, 2022

    1 pagesAD01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Dec 02, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Appointment of Gwyn Jones as a director on Aug 05, 2020

    2 pagesAP01

    Termination of appointment of Andrew Sheen as a director on Aug 05, 2020

    1 pagesTM01

    Termination of appointment of Paul O'gorman as a director on Jan 20, 2020

    1 pagesTM01

    Appointment of Mr Peter Bullough as a director on Jan 20, 2020

    2 pagesAP01

    Termination of appointment of Mark Iestyn Shather as a director on Jan 07, 2020

    1 pagesTM01

    Who are the officers of EUROCLAD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSPAN GROUP LIMITED
    Greenfield
    CH8 7GJ Holywell
    Greenfield Business Park No.2
    Flintshire
    Wales
    Secretary
    Greenfield
    CH8 7GJ Holywell
    Greenfield Business Park No.2
    Flintshire
    Wales
    Identification TypeUK Limited Company
    Registration Number01447372
    107980110001
    DE RYNCK, Steven
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    Director
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    BelgiumBelgian318732940001
    JONES, Richard Gwyn
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    Director
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    WalesWelsh273514610002
    SMITH, Philip
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    Director
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    EnglandBritish295963660001
    HANNAH, Paul George
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    Secretary
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    British6063690001
    ALLEN, Nigel
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    Euroclad
    United Kingdom
    Director
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    Euroclad
    United Kingdom
    United KingdomBritish160377480001
    BRASH, Jeremy Patrick
    B-8750
    Zwevezele
    Hille 174
    Belgium
    Director
    B-8750
    Zwevezele
    Hille 174
    Belgium
    United KingdomBritish196959320001
    BULLOUGH, Peter James Cameron
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    Director
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    EnglandBritish108566570001
    CHRISTENSEN, Thomas
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    Director
    St. Mellons Business Park, Fortran Road
    CF3 0EY Cardiff
    Severnside House
    Wales
    IrelandDanish295883850001
    COOK, Philip Andrew Byrne
    The Rise
    CH14 0RA Llanishen
    5
    Cardiff
    Wales
    Director
    The Rise
    CH14 0RA Llanishen
    5
    Cardiff
    Wales
    United KingdomBritish256904760001
    FRAMPTON, Piers Francis
    Great Hamston Farm House
    Dyffryn St Nicholas
    CF5 6SU Cardiff
    Director
    Great Hamston Farm House
    Dyffryn St Nicholas
    CF5 6SU Cardiff
    British98685330001
    KEARNEY, Aiveen
    Moorefield Park
    Newbridge
    176
    Kildare
    Ireland
    Director
    Moorefield Park
    Newbridge
    176
    Kildare
    Ireland
    IrelandIrish243936260001
    NEIRYNCK, Els Leen Gilbert
    B-8750
    Zwevezele
    Hille 174
    Belgium
    Director
    B-8750
    Zwevezele
    Hille 174
    Belgium
    BelgiumBelgian208425400001
    O'GORMAN, Paul
    Maretimo Gardens East
    Blackrock
    12
    Dublin
    Ireland
    Director
    Maretimo Gardens East
    Blackrock
    12
    Dublin
    Ireland
    IrelandIrish243937560001
    PHILLIPS, Anthony John
    Llanmaes
    CF61 2XR Llantwit Major
    Dunraven Cottage
    Vale Of Glamorgan
    Wales
    Director
    Llanmaes
    CF61 2XR Llantwit Major
    Dunraven Cottage
    Vale Of Glamorgan
    Wales
    United KingdomBritish36128950009
    PHILLIPS, Stephen John
    24 Kelston Road
    Whitchurch
    CF14 2AJ Cardiff
    South Glamorgan
    Director
    24 Kelston Road
    Whitchurch
    CF14 2AJ Cardiff
    South Glamorgan
    WalesBritish94693390001
    SHATHER, Mark Iestyn
    Wentloog Corporate Park
    Wentloog
    CF3 8ER Cardiff
    Director
    Wentloog Corporate Park
    Wentloog
    CF3 8ER Cardiff
    WalesWelsh313217750001
    SHEEN, Andrew
    Wentloog Corporate Park
    Wentloog
    CF3 8ER Cardiff
    Director
    Wentloog Corporate Park
    Wentloog
    CF3 8ER Cardiff
    WalesBritish265909820001
    THOMAS, Simon Kevin
    Maes Y Coed Road
    CF14 4HF Heath
    10
    Cardiff
    Wales
    Director
    Maes Y Coed Road
    CF14 4HF Heath
    10
    Cardiff
    Wales
    CardiffWelsh241820080001
    WILLIAMS, David Nicholas Owen
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    Director
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    United KingdomBritish32721440003

    Who are the persons with significant control of EUROCLAD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bagillt Road
    Greenfield
    CH8 7GJ Holywell
    Kingspan
    United Kingdom
    Jul 30, 2018
    Bagillt Road
    Greenfield
    CH8 7GJ Holywell
    Kingspan
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number5210007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Euro Clad (Holdings) Limited
    Wentloog Corporate Park
    Wentloog Road, Rumney
    CF3 2ER Cardiff
    Suite C/O Resource Limited
    Wales
    Apr 06, 2016
    Wentloog Corporate Park
    Wentloog Road, Rumney
    CF3 2ER Cardiff
    Suite C/O Resource Limited
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02427748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0