EURO CLAD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 8ER

Company number 01502586
Status Active
Incorporation Date 18 June 1980
Company Type Private Limited Company
Address WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 8ER
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of EURO CLAD LIMITED are www.euroclad.co.uk, and www.euro-clad.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Euro Clad Limited is a Private Limited Company. The company registration number is 01502586. Euro Clad Limited has been working since 18 June 1980. The present status of the company is Active. The registered address of Euro Clad Limited is Wentloog Corporate Park Wentloog Cardiff Cf3 8er. . KINGSPAN GROUP LIMITED is a Secretary of the company. BRASH, Jeremy Patrick, Irwin is a Director of the company. COOK, Philip Andrew Byrne is a Director of the company. NEIRYNCK, Els Leen Gilbert is a Director of the company. PHILLIPS, Anthony John is a Director of the company. Secretary HANNAH, Paul George has been resigned. Director ALLEN, Nigel has been resigned. Director FRAMPTON, Piers Francis has been resigned. Director PHILLIPS, Stephen John has been resigned. Director WILLIAMS, David Nicholas Owen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KINGSPAN GROUP LIMITED
Appointed Date: 30 April 2016

Director
BRASH, Jeremy Patrick, Irwin
Appointed Date: 30 April 2016
67 years old

Director

Director
NEIRYNCK, Els Leen Gilbert
Appointed Date: 30 April 2016
58 years old

Director
PHILLIPS, Anthony John
Appointed Date: 02 August 1993
70 years old

Resigned Directors

Secretary
HANNAH, Paul George
Resigned: 30 April 2016

Director
ALLEN, Nigel
Resigned: 06 August 2014
Appointed Date: 02 May 2011
58 years old

Director
FRAMPTON, Piers Francis
Resigned: 29 April 1994
71 years old

Director
PHILLIPS, Stephen John
Resigned: 30 April 2016
Appointed Date: 02 January 1997
76 years old

Director
WILLIAMS, David Nicholas Owen
Resigned: 30 April 2016
77 years old

Persons With Significant Control

Euro Clad (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO CLAD LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

03 Aug 2016
Statement of company's objects
...
... and 194 more events
30 May 1986
Full accounts made up to 31 January 1985

30 May 1986
Return made up to 03/12/85; full list of members

14 Nov 1980
Company name changed\certificate issued on 14/11/80
18 Jun 1980
Incorporation
18 Jun 1980
Incorporation

EURO CLAD LIMITED Charges

4 July 2014
Charge code 0150 2586 0047
Delivered: 4 July 2014
Status: Satisfied on 7 April 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
10 September 2010
Fixed charge on purchased debts which fail to vest
Delivered: 23 September 2010
Status: Satisfied on 13 July 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
1 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 5 May 2016
Persons entitled: Euro Clad (Investments) Limited
Description: L/H land and property situated and k/a shed a wentloog…
27 August 2009
Legal assignment
Delivered: 28 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2007
Guarantee & debenture
Delivered: 16 August 2007
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 17 September 2004
Persons entitled: The Maltings Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Land to the north of wentloof road rhymney cardiff title…
18 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied on 19 September 2003
Persons entitled: Euroclad Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 8 November 2003
Persons entitled: Michael Stephen Kelly & Graham John Leadbeatter
Description: All that f/h land and buildings to the north of wentloog…
15 February 2001
Legal charge
Delivered: 23 February 2001
Status: Satisfied on 10 October 2001
Persons entitled: Barclays Bank PLC
Description: The property k/a land at pengam cardiff shown edged the…
15 February 2001
Legal charge
Delivered: 20 February 2001
Status: Satisfied on 10 October 2001
Persons entitled: Richard Morgan & Company Limited
Description: F/H land and premises situate at pengam moors rover way…
6 July 2000
Deed of principal charge
Delivered: 25 July 2000
Status: Satisfied on 20 April 2001
Persons entitled: Richard Morgan & Company Limited
Description: All the benefit in the conditional agreement dated 28…
18 June 1999
Fixed charge supplemental to a debenture dated 24TH september 1981 issued by the company
Delivered: 28 June 1999
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
12 March 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of wentloog road rumney cardiff.
9 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at wentloog cardiff south glamorgan t/n wa 673485.
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at pildu st brides, cardiff, south glamorgan title no…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at wentloog, st mellons, south glamorgan title no…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of wentloog road, rumney, cardiff…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at wentloog road, rumney, cardiff, south glamorgan…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north east of wentloog…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of wentloog road…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of wentloog road, rumney, cardiff…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at st mellons, cardiff, south glamorgan title no…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at st mellons, cardiff, south glamorgan title no…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of the road leading from st mellons…
1 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at wentloog, cardiff, south glamorgan t/no.WA200238.
8 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 12 July 2003
Persons entitled: The County Council of South Glamorgan
Description: F/H land comprising part of the land at wentloog corporate…
26 March 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: See doc ref M728C for full details. Fixed and floating…
7 October 1991
Legal charge
Delivered: 15 October 1991
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of wentloog road, rumney cardiff…
7 October 1991
Legal charge
Delivered: 15 October 1991
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of the road leading from st mellons…
20 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: Land at st mellons smf pildy st brides wentloog south…
17 November 1989
Legal charge
Delivered: 1 December 1989
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Approx 31 acres of land at wentloog industrial estate…
27 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 29 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at st mellons cardiff,south glamorgan part title no's…
24 August 1989
Mortgage
Delivered: 24 August 1989
Status: Satisfied on 12 July 2003
Persons entitled: Chartered Trust Public Limited Company.
Description: Roll forming machine, hydraulic shear/punching unit…
13 January 1989
Mortgage and charge
Delivered: 13 October 1989
Status: Satisfied on 12 July 2003
Persons entitled: Chartered Trust Public Limited Company
Description: Rollform line to suit SS500 verge flashing and zed strip…
2 March 1988
Chattels mortgage
Delivered: 2 March 1988
Status: Satisfied on 23 October 1992
Persons entitled: Forward Trust Limited
Description: Albrecht baumer cutting machine samson oy roll forming line…
9 March 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the north east side of wentloog road…
3 March 1987
Legal charge
Delivered: 11 March 1987
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the north of wentloog road…
9 April 1986
Mortgage & charge
Delivered: 10 April 1986
Status: Satisfied on 7 June 1991
Persons entitled: Chartered Trust Public Limited
Description: P c roll former pr 38 stationery shear with cutter and…
12 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 26 June 1991
Persons entitled: Barclays Bank PLC
Description: Land on the north side of seawall rd, tremorfa, cardiff…
23 September 1985
Mortgage and charge
Delivered: 23 September 1985
Status: Satisfied on 23 August 1990
Persons entitled: Chartered Trust Public Limited Company.
Description: Roll forming machine PR30 with stationery cutter and…
4 May 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied on 26 June 1991
Persons entitled: Barclays Bank PLC
Description: Packing depot site pengam, cardiff S. glam.
14 February 1984
Mortgage & further charge
Delivered: 15 February 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Goods as detailed on doc M17 & situated at building 85…
23 February 1982
Legal charge
Delivered: 3 March 1982
Status: Satisfied on 23 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H factory premises at rover way, cardiff, south glam…
24 September 1981
Debenture
Delivered: 2 October 1981
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…