EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED

EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED

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

    Company NameEUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03676958
    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 EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED located?

    Registered Office Address
    Liberty House Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER SAVAGE HOLDINGS LIMITEDNov 08, 2004Nov 08, 2004
    SALAR ENTERPRISES LIMITEDApr 16, 1999Apr 16, 1999
    MEAUJO (394) LIMITEDDec 01, 1998Dec 01, 1998

    What are the latest accounts for EUROPEAN DRAINAGE SYSTEMS HOLDINGS 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 EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueYes

    What are the latest filings for EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul John Smith on Dec 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Jane Hodgson as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Susan Jane Hodgson as a secretary on Jan 01, 2022

    1 pagesTM02

    Change of details for Ej Uk Fabrication & Access Solutions Holdings Limited as a person with significant control on Mar 07, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG

    1 pagesAD03

    Register inspection address has been changed to 5 Deansway Worcester WR1 2JG

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Change of details for Ej Uk Access Solutions Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Who are the officers of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVAILLE, Philippe
    Z.I De Marivaux
    60149 Saint Crepin Ibouvillers
    Ej Picardie
    France
    Director
    Z.I De Marivaux
    60149 Saint Crepin Ibouvillers
    Ej Picardie
    France
    FranceFrench199914950001
    MALPASS, Andrew James
    Spring Street
    49727 East Jordan
    301
    Michigan
    United States
    Director
    Spring Street
    49727 East Jordan
    301
    Michigan
    United States
    United StatesAmerican199935370001
    MALPASS, Tracy Kevin
    Spring Street
    49727 East Jordan
    301
    Michigan
    United States
    Director
    Spring Street
    49727 East Jordan
    301
    Michigan
    United States
    United StatesAmerican199935610001
    SMITH, Paul John
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    Warwickshire
    England
    Director
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    Warwickshire
    England
    EnglandBritish71900230001
    BLEARS, Roger William
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    Secretary
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    British27958240002
    HODGSON, Susan Jane
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    Warwickshire
    England
    Secretary
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    Warwickshire
    England
    204981220001
    HODGSON, Susan Jane
    235 College Street
    CV10 7BL Nuneaton
    Warwickshire
    Secretary
    235 College Street
    CV10 7BL Nuneaton
    Warwickshire
    British96216120002
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BLEARS, Roger William
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    Director
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    United KingdomBritish27958240002
    DAVIDSON, Scott Matthew
    The Rocks
    Ashwicke
    SN14 8AP Chippenham
    The Old Hunting Lodge
    Wiltshire
    England
    Director
    The Rocks
    Ashwicke
    SN14 8AP Chippenham
    The Old Hunting Lodge
    Wiltshire
    England
    United KingdomEnglish43563680001
    HAMPTON, Alan Roger
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    Director
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    EnglandBritish11824960001
    HODGSON, Susan Jane
    235 College Street
    CV10 7BL Nuneaton
    Warwickshire
    Director
    235 College Street
    CV10 7BL Nuneaton
    Warwickshire
    EnglandBritish96216120002
    SAVAGE, Jane Margaret
    Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Woodloes Barn
    England
    Director
    Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Woodloes Barn
    England
    United KingdomBritish23080000004
    SAVAGE, Peter Derrick
    Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Woodloes Barn
    England
    Director
    Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Woodloes Barn
    England
    United KingdomBritish177216770001
    STILTON, Andrew Jeffrey
    Springfield Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    Director
    Springfield Blakeshall
    Wolverley
    DY11 5XR Kidderminster
    Worcestershire
    EnglandBritish19439900002
    WHELAN, Paul Edward
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    Director
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    EnglandBritish143588500001
    WHISKER, Graham
    5 Cliff Road
    Crigglestone
    WF4 3EQ Wakefield
    West Yorkshire
    Director
    5 Cliff Road
    Crigglestone
    WF4 3EQ Wakefield
    West Yorkshire
    British100544330001
    WORTHINGTON, Brian
    2 Copston Lodge Bungalow
    Smockington Lane Wolvey
    LE10 3HX Hinckley
    Leicestershire
    Director
    2 Copston Lodge Bungalow
    Smockington Lane Wolvey
    LE10 3HX Hinckley
    Leicestershire
    EnglandBritish4418200007
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    Apr 06, 2016
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00640135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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