EUROCELL BUILDING PLASTICS LIMITED

EUROCELL BUILDING PLASTICS LIMITED

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

    Company NameEUROCELL BUILDING PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03071407
    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 EUROCELL BUILDING PLASTICS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EUROCELL BUILDING PLASTICS LIMITED located?

    Registered Office Address
    Eurocell Head Office And Distribution Centre High View Road
    South Normanton
    DE55 2DT Alfreton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCELL BUILDING PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADE BUILDING PLASTICS LIMITED Jun 22, 1995Jun 22, 1995

    What are the latest accounts for EUROCELL BUILDING PLASTICS 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 EUROCELL BUILDING PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for EUROCELL BUILDING PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Mrs Victoria Elizabeth Williams as a secretary on May 16, 2024

    2 pagesAP03

    Termination of appointment of Paul Antony Walker as a secretary on May 16, 2024

    1 pagesTM02

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Appointment of Mr Darren Andrew Waters as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Mark Jonathan Warwick Kelly as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Registered office address changed from Fairbrook House Clover Nook Road Alfreton Derbyshire DE55 4RF to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on Nov 04, 2020

    1 pagesAD01

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Antony Walker as a secretary on Oct 09, 2019

    2 pagesAP03

    Termination of appointment of Gerald Copley as a secretary on Oct 09, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anthony John Smith as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Termination of appointment of Glenn Russell Parkinson as a director on Oct 27, 2017

    1 pagesTM01

    Who are the officers of EUROCELL BUILDING PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Victoria Elizabeth
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Secretary
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    323572160001
    SCOTT, Michael Iain
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    EnglandBritish192056350001
    WATERS, Darren Andrew
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    United KingdomBritish130729200001
    BEASLEY, Michael Keith
    Ashbrook
    25 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    Secretary
    Ashbrook
    25 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    British74564970001
    BOSWORTH, Michael
    Monkstone Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    Secretary
    Monkstone Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    British9533220001
    COPLEY, Gerald
    Fairbrook House
    Clover Nook Road
    DE55 4RF Alfreton
    Derbyshire
    Secretary
    Fairbrook House
    Clover Nook Road
    DE55 4RF Alfreton
    Derbyshire
    207208610001
    EDWARDS, Matthew Kenneth
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Secretary
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    British125923670001
    GRIFFITHS, Anthony Richard Winton
    6 Avon Buildings
    BH23 1QF Christchurch
    Dorset
    Secretary
    6 Avon Buildings
    BH23 1QF Christchurch
    Dorset
    British43921440003
    WALKER, Paul Antony
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Secretary
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    263245580001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BASILE, Anthony
    109 The Castleway
    Willington
    DE65 6BU Derby
    Derbyshire
    Director
    109 The Castleway
    Willington
    DE65 6BU Derby
    Derbyshire
    British53361770002
    BATEMAN, Patrick
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    EnglandBritish126100670001
    BEASLEY, Michael Keith
    25 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    Director
    25 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    EnglandBritish68909610001
    BOSWORTH, Michael
    Monkstone Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    Director
    Monkstone Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    United KingdomBritish9533220001
    CARTER, Paul Frederick
    46 Waggs Road
    CW12 4BT Congleton
    Cheshire
    Director
    46 Waggs Road
    CW12 4BT Congleton
    Cheshire
    United KingdomBritish41150480001
    EDWARDS, Matthew Kenneth
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    United KingdomBritish125923670001
    FINN, Robert James
    14 Addington Place
    Palmerston Avenue
    BH23 3PB Christchurch
    Dorset
    Director
    14 Addington Place
    Palmerston Avenue
    BH23 3PB Christchurch
    Dorset
    United KingdomBritish17603820002
    HARTSHORN, Roger Laurence
    Hill Top Farm Wood Lane
    Park Head Crich
    DE4 5GY Matlock
    Derbyshire
    Director
    Hill Top Farm Wood Lane
    Park Head Crich
    DE4 5GY Matlock
    Derbyshire
    United KingdomBritish7086470003
    KALVERBOER, Patrick Henricus Lambertus
    Fairbrook House
    Clover Nook Road
    DE55 4RF Alfreton
    Derbyshire
    Director
    Fairbrook House
    Clover Nook Road
    DE55 4RF Alfreton
    Derbyshire
    EnglandDutch151019260001
    KELLY, Mark Jonathan Warwick
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    United KingdomBritish103354450001
    LENNOX, David
    27a Nursery Avenue
    West Hallam
    DE7 6HT Ilkeston
    Derbyshire
    Director
    27a Nursery Avenue
    West Hallam
    DE7 6HT Ilkeston
    Derbyshire
    British88611680001
    PARKINSON, Glenn Russell
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    EnglandBritish114415370002
    PEARSE, Leslie John
    Homefield House Love Lane
    Chipping Sodbury
    BS17 6EX Bristol
    South Gloucestershire
    Director
    Homefield House Love Lane
    Chipping Sodbury
    BS17 6EX Bristol
    South Gloucestershire
    British52037410001
    SALT, David Charles Cameron
    4 Grotto Lane
    Tettenhall
    WV6 9LP Wolverhampton
    West Midlands
    Director
    4 Grotto Lane
    Tettenhall
    WV6 9LP Wolverhampton
    West Midlands
    EnglandBritish22197200001
    SHARPE, Stephen Conrad
    The Old Hall Penfold Lane
    Washingborough
    LN4 1BB Lincoln
    Director
    The Old Hall Penfold Lane
    Washingborough
    LN4 1BB Lincoln
    EnglandBritish62011560001
    SMITH, Anthony John
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    United KingdomBritish46208360002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of EUROCELL BUILDING PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurocell Group Limited
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    England
    Apr 06, 2016
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Act 2006
    Registration Number02218483
    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