EUROCLAD GROUP LIMITED
Overview
| Company Name | EUROCLAD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01502586 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROCLAD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EURO CLAD LIMITED | Sep 23, 1993 | Sep 23, 1993 |
| EURO CLAD (SOUTH WALES) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SERVOSTONE LIMITED | Jun 18, 1980 | Jun 18, 1980 |
What are the latest accounts for EUROCLAD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROCLAD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for EUROCLAD GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Christensen as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Director's details changed for Gwyn Jones on Dec 18, 2023 | 2 pages | CH01 | ||
Termination of appointment of Peter James Cameron Bullough as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Steven De Rynck as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Appointment of Mr Philip Smith as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aiveen Kearney as a director on May 16, 2022 | 1 pages | TM01 | ||
Appointment of Thomas Christensen as a director on May 16, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Appointment of Gwyn Jones as a director on Aug 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Sheen as a director on Aug 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul O'gorman as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Peter Bullough as a director on Jan 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Iestyn Shather as a director on Jan 07, 2020 | 1 pages | TM01 | ||
Who are the officers of EUROCLAD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSPAN GROUP LIMITED | Secretary | Greenfield CH8 7GJ Holywell Greenfield Business Park No.2 Flintshire Wales |
| 107980110001 | ||||||||||
| DE RYNCK, Steven | Director | St. Mellons Business Park, Fortran Road CF3 0EY Cardiff Severnside House Wales | Belgium | Belgian | 318732940001 | |||||||||
| JONES, Richard Gwyn | Director | St. Mellons Business Park, Fortran Road CF3 0EY Cardiff Severnside House Wales | Wales | Welsh | 273514610002 | |||||||||
| SMITH, Philip | Director | St. Mellons Business Park, Fortran Road CF3 0EY Cardiff Severnside House Wales | England | British | 295963660001 | |||||||||
| HANNAH, Paul George | Secretary | 2 Falfield Close Lisvane CF14 0GB Cardiff | British | 6063690001 | ||||||||||
| ALLEN, Nigel | Director | Wentloog Corporate Park Wentloog CF3 2ER Cardiff Euroclad United Kingdom | United Kingdom | British | 160377480001 | |||||||||
| BRASH, Jeremy Patrick | Director | B-8750 Zwevezele Hille 174 Belgium | United Kingdom | British | 196959320001 | |||||||||
| BULLOUGH, Peter James Cameron | Director | St. Mellons Business Park, Fortran Road CF3 0EY Cardiff Severnside House Wales | England | British | 108566570001 | |||||||||
| CHRISTENSEN, Thomas | Director | St. Mellons Business Park, Fortran Road CF3 0EY Cardiff Severnside House Wales | Ireland | Danish | 295883850001 | |||||||||
| COOK, Philip Andrew Byrne | Director | The Rise CH14 0RA Llanishen 5 Cardiff Wales | United Kingdom | British | 256904760001 | |||||||||
| FRAMPTON, Piers Francis | Director | Great Hamston Farm House Dyffryn St Nicholas CF5 6SU Cardiff | British | 98685330001 | ||||||||||
| KEARNEY, Aiveen | Director | Moorefield Park Newbridge 176 Kildare Ireland | Ireland | Irish | 243936260001 | |||||||||
| NEIRYNCK, Els Leen Gilbert | Director | B-8750 Zwevezele Hille 174 Belgium | Belgium | Belgian | 208425400001 | |||||||||
| O'GORMAN, Paul | Director | Maretimo Gardens East Blackrock 12 Dublin Ireland | Ireland | Irish | 243937560001 | |||||||||
| PHILLIPS, Anthony John | Director | Llanmaes CF61 2XR Llantwit Major Dunraven Cottage Vale Of Glamorgan Wales | United Kingdom | British | 36128950009 | |||||||||
| PHILLIPS, Stephen John | Director | 24 Kelston Road Whitchurch CF14 2AJ Cardiff South Glamorgan | Wales | British | 94693390001 | |||||||||
| SHATHER, Mark Iestyn | Director | Wentloog Corporate Park Wentloog CF3 8ER Cardiff | Wales | Welsh | 313217750001 | |||||||||
| SHEEN, Andrew | Director | Wentloog Corporate Park Wentloog CF3 8ER Cardiff | Wales | British | 265909820001 | |||||||||
| THOMAS, Simon Kevin | Director | Maes Y Coed Road CF14 4HF Heath 10 Cardiff Wales | Cardiff | Welsh | 241820080001 | |||||||||
| WILLIAMS, David Nicholas Owen | Director | Flat 1 Glynne Tower, 12 Bridgeman Road CF64 3AW Penarth Vale Of Glamorgan | United Kingdom | British | 32721440003 |
Who are the persons with significant control of EUROCLAD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ever 2479 Ltd | Jul 30, 2018 | Bagillt Road Greenfield CH8 7GJ Holywell Kingspan United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Euro Clad (Holdings) Limited | Apr 06, 2016 | Wentloog Corporate Park Wentloog Road, Rumney CF3 2ER Cardiff Suite C/O Resource Limited Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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